Name: | SILVER LINING HOMECARE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2012 (13 years ago) |
Entity Number: | 4315056 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | Joseph Kahan, 1115 Ave U, Brooklyn, NY, United States, 11223 |
Address: | 1115 avenue u, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-717-8337
Fax +1 718-717-8337
Phone +1 347-921-2232
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVER LINING HOMECARE AGENCY, INC. | DOS Process Agent | 1115 avenue u, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JACOB JOFFE | Chief Executive Officer | 1115 AVENUE U, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 1115 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2022-03-29 | 2025-01-16 | Address | 1115 avenue u, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2022-03-29 | 2025-01-16 | Address | 1115 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2022-03-05 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-16 | 2022-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-13 | 2021-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-22 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-22 | 2022-03-29 | Address | 2753 CONEY ISLAND AVE, SUITE 211, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2012-10-31 | 2021-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-31 | 2021-02-22 | Address | 2915 WEST 5TH STREET, APT. 9E, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116003978 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
210817001742 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
220329001037 | 2021-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-22 |
210222000235 | 2021-02-22 | CERTIFICATE OF CHANGE | 2021-02-22 |
150106000370 | 2015-01-06 | CERTIFICATE OF AMENDMENT | 2015-01-06 |
121031000048 | 2012-10-31 | CERTIFICATE OF INCORPORATION | 2012-10-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6805097200 | 2020-04-28 | 0202 | PPP | 2753 coney island ave suite 211, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State