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
2009-07-27 2011-08-04 Address 4160 FRANKLIN ST. ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3514308401 2021-02-05 0248 PPS 3297 Franklin Street Rd, Auburn, NY, 13021-8936
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18351
Loan Approval Amount (current) 18351
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-8936
Project Congressional District NY-24
Number of Employees 3
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18478.2
Forgiveness Paid Date 2021-10-25
9727217207 2020-04-28 0248 PPP 3297 FRANKLIN STREET RD, AUBURN, NY, 13021-8936
Loan Status Date 2020-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19238
Loan Approval Amount (current) 19238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-8936
Project Congressional District NY-24
Number of Employees 3
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19320.75
Forgiveness Paid Date 2020-10-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State