Search icon

SILVA THOMAS P.C.

Company Details

Name: SILVA THOMAS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 2011 (13 years ago)
Entity Number: 4163678
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 675 THIRD AVENUE, 7TH FLOOR, 7th floor, NEW YORK, NY, United States, 10017
Address: 675 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVA THOMAS P.C. DOS Process Agent 675 THIRD AVENUE, 7TH FLOOR, 7th floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHELE SILVA THOMAS Chief Executive Officer 675 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 675 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-11-02 2025-01-23 Address 675 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-11-02 2025-01-23 Address 675 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-11-06 2017-11-02 Address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
2013-11-06 2017-11-02 Address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2011-11-09 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-09 2017-11-02 Address 340 MADISON AVENUE 19TH FL, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123004039 2025-01-23 BIENNIAL STATEMENT 2025-01-23
191107060475 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171102007059 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131106007090 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111109000278 2011-11-09 CERTIFICATE OF INCORPORATION 2011-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9267437005 2020-04-09 0202 PPP 675 3RD AVE FL 7, NEW YORK, NY, 10017-5700
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192955.74
Loan Approval Amount (current) 192955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-5700
Project Congressional District NY-12
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 195434.26
Forgiveness Paid Date 2021-07-27
4674248400 2021-02-06 0202 PPS 675 3rd Ave Fl 7, New York, NY, 10017-5704
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156152
Loan Approval Amount (current) 156152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-5704
Project Congressional District NY-12
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 158149.88
Forgiveness Paid Date 2022-05-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State