Search icon

SILVER MIRROR, LLC

Company Details

Name: SILVER MIRROR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2015 (10 years ago)
Entity Number: 4827256
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 862 LEXINGTON AVE., NEW YORK, NY, United States, 10065

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVER MIRROR RETIREMENT PLAN 2023 475214418 2024-07-29 SILVER MIRROR LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6468610089
Plan sponsor’s address 862 LEXINGTON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing CARLIE RUSSELL
SILVER MIRROR RETIREMENT PLAN 2022 475214418 2023-09-29 SILVER MIRROR LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6468610089
Plan sponsor’s address 862 LEXINGTON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing CARLIE RUSSELL

DOS Process Agent

Name Role Address
SILVER MIRROR, LLC DOS Process Agent 862 LEXINGTON AVE., NEW YORK, NY, United States, 10065

Licenses

Number Type Date End date Address
AEB-16-00196 Appearance Enhancement Business License 2016-02-02 2028-08-02 862 Lexington Ave, New York, NY, 10065-6632

History

Start date End date Type Value
2015-09-30 2019-07-25 Address 101 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220117000702 2022-01-17 BIENNIAL STATEMENT 2022-01-17
190725000570 2019-07-25 CERTIFICATE OF CHANGE 2019-07-25
151217000472 2015-12-17 CERTIFICATE OF PUBLICATION 2015-12-17
150930000232 2015-09-30 ARTICLES OF ORGANIZATION 2015-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-18 No data 862 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7848157101 2020-04-14 0202 PPP 862 Lexington Ave, New York, NY, 10065
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157100
Loan Approval Amount (current) 157100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10065-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158468.71
Forgiveness Paid Date 2021-03-08
9214518400 2021-02-16 0202 PPS 862 Lexington Ave, New York, NY, 10065-6632
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170247
Loan Approval Amount (current) 170247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10065-6632
Project Congressional District NY-12
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171179.86
Forgiveness Paid Date 2021-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204991 Copyright 2022-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-14
Termination Date 2022-07-14
Date Issue Joined 2022-07-08
Section 0101
Status Terminated

Parties

Name TAMARA WAREKA
Role Plaintiff
Name SILVER MIRROR, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State