Search icon

SCOTT SILVERSTEIN LLC

Company Details

Name: SCOTT SILVERSTEIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2012 (13 years ago)
Entity Number: 4198555
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 242 WEST 38TH ST FL.5, NEW YORK CITY, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SILVERSTEIN COMPANY 401(K) PLAN 2021 460615601 2022-09-29 SCOTT SILVERSTEIN LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 2127811818
Plan sponsor’s address 242 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing SCOTT SILVERSTEIN
THE SILVERSTEIN COMPANY 401(K) PLAN 2019 460615601 2020-02-03 SCOTT SILVERSTEIN LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 2127811818
Plan sponsor’s address 242 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-02-03
Name of individual signing VERA DEDOMINICIS
THE SILVERSTEIN COMPANY 401(K) PLAN 2018 460615601 2019-05-08 SCOTT SILVERSTEIN LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 2127811818
Plan sponsor’s address 242 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing VERA DEDOMINICIS
THE SILVERSTEIN COMPANY 401(K) PLAN 2017 460615601 2018-06-18 SCOTT SILVERSTEIN LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 2127811818
Plan sponsor’s address 242 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing VERA DEDOMINICIS
THE SILVERSTEIN COMPANY 401(K) PLAN 2016 460615601 2017-06-20 SCOTT SILVERSTEIN LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 2127811818
Plan sponsor’s address 242 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing VERA DEDOMINICIS
THE SILVERSTEIN COMPANY 401(K) PLAN 2015 460615601 2016-05-03 SCOTT SILVERSTEIN LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 2127811818
Plan sponsor’s address 242 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-05-03
Name of individual signing VERA DEDOMINICIS
THE SILVERSTEIN COMPANY 401(K) PLAN 2014 460615601 2015-09-14 SCOTT SILVERSTEIN LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 2127811818
Plan sponsor’s address 260 WEST 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing VERA DEDOMINICIS

DOS Process Agent

Name Role Address
SCOTT R. SILVERSTEIN DOS Process Agent 242 WEST 38TH ST FL.5, NEW YORK CITY, NY, United States, 10018

History

Start date End date Type Value
2014-02-10 2016-02-09 Address 260 WEST 39TH ST, NEW YORK CITY, NY, 10018, USA (Type of address: Service of Process)
2012-02-06 2014-02-10 Address ONE SOUTH ROAD, PT. WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180814006312 2018-08-14 BIENNIAL STATEMENT 2018-02-01
160209006332 2016-02-09 BIENNIAL STATEMENT 2016-02-01
140210006739 2014-02-10 BIENNIAL STATEMENT 2014-02-01
130411001059 2013-04-11 CERTIFICATE OF PUBLICATION 2013-04-11
120206000393 2012-02-06 ARTICLES OF ORGANIZATION 2012-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9779337406 2020-05-20 0235 PPP 50 jericho quadrangle suite 110, jericho, NY, 11753-2717
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address jericho, NASSAU, NY, 11753-2717
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20965.42
Forgiveness Paid Date 2021-01-26
1120218407 2021-02-01 0235 PPS 50 Jericho Quadrangle Ste 110, Jericho, NY, 11753-2726
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2726
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.72
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State