Search icon

SILVERLINE BUILDERS, CORP.

Company Details

Name: SILVERLINE BUILDERS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2009 (16 years ago)
Entity Number: 3838027
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 3297 Franklin street rd., AUBURN, NY, United States, 13021
Principal Address: 3297 Franklin Street rd., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERLINE BUIDERS CORP. DOS Process Agent 3297 Franklin street rd., AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
BENJAMIN GARRETT Chief Executive Officer 3297 FRANKLIN STREET RD., AUBURN, NY, United States, 13021

History

Start date End date Type Value
2023-10-27 2023-10-27 Address 118 EAST GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 3297 FRANKLIN STREET RD., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2011-08-04 2023-10-27 Address 118 EAST GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2011-08-04 2023-10-27 Address 118 EAST GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2009-07-27 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231027002442 2023-10-27 BIENNIAL STATEMENT 2023-07-01
211121000029 2021-11-21 BIENNIAL STATEMENT 2021-11-21
130802002193 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110804002650 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090727000431 2009-07-27 CERTIFICATE OF INCORPORATION 2009-07-27

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18351.00
Total Face Value Of Loan:
18351.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53400.00
Total Face Value Of Loan:
53400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19238.00
Total Face Value Of Loan:
19238.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18351
Current Approval Amount:
18351
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18478.2
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19238
Current Approval Amount:
19238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19320.75

Date of last update: 27 Mar 2025

Sources: New York Secretary of State