Search icon

SILVER GROVE FINANCIAL GROUP, INC.

Company Details

Name: SILVER GROVE FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2013 (12 years ago)
Entity Number: 4355512
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 400 STERLING DRIVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RYAN SEUFERT DOS Process Agent 400 STERLING DRIVE, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
RYAN SEUFERT Chief Executive Officer 400 STERLING DRIVE, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
462226373
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 4201 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-01 2025-02-01 Address 400 STERLING DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2025-02-01 Address 4201 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201040901 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230920003656 2023-08-30 CERTIFICATE OF CHANGE BY AGENT 2023-08-30
230201000375 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220401000934 2022-04-01 BIENNIAL STATEMENT 2021-02-01
130205000202 2013-02-05 CERTIFICATE OF INCORPORATION 2013-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63300.00
Total Face Value Of Loan:
63300.00
Date:
2016-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63300
Current Approval Amount:
63300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63974.62

Date of last update: 26 Mar 2025

Sources: New York Secretary of State