Search icon

SILVER LINING HOMECARE AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
SILVER LINING HOMECARE AGENCY, INC. DOS Process Agent 1115 avenue u, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JACOB JOFFE Chief Executive Officer 1115 AVENUE U, BROOKLYN, NY, United States, 11223

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1841700
Loan Approval Amount (current) 1841700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 450
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1858350.99
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State