Search icon

SILVER ONE INTERNATIONAL, INC.

Company Details

Name: SILVER ONE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2009 (16 years ago)
Entity Number: 3832877
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2268 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223
Principal Address: 1370 BROADWAY STE 603, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 50

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JACK EZON Chief Executive Officer 1370 BROADWAY STE 603, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2268 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-08-23 2012-08-23 Shares Share type: PAR VALUE, Number of shares: 950, Par value: 1
2012-08-23 2012-08-23 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 1
2009-07-13 2012-08-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2009-07-13 2010-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-07-13 2010-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120823000104 2012-08-23 CERTIFICATE OF AMENDMENT 2012-08-23
110829002873 2011-08-29 BIENNIAL STATEMENT 2011-07-01
100528000755 2010-05-28 CERTIFICATE OF CHANGE 2010-05-28
090713000550 2009-07-13 CERTIFICATE OF INCORPORATION 2009-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3516507105 2020-04-11 0202 PPP 1370 Broadway 6th floor, NY, NY, 10018-7301
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67350
Loan Approval Amount (current) 67350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10018-7301
Project Congressional District NY-12
Number of Employees 2
NAICS code 424310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67832.68
Forgiveness Paid Date 2021-01-07
4818508504 2021-02-26 0202 PPS 1370 Broadway # 6, New York, NY, 10018-7302
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104166.67
Loan Approval Amount (current) 104166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7302
Project Congressional District NY-12
Number of Employees 5
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104600.7
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State