Search icon

SILVERCUP SCAFFOLDING I LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SILVERCUP SCAFFOLDING I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2015 (10 years ago)
Entity Number: 4868821
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 29 LORIEMR ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 29 LORIEMR ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-04-16 2024-06-26 Address 29 LORIEMR ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2020-08-31 2024-04-16 Address 29 LORIEMR ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2015-12-23 2020-08-31 Address 146 SPENCER STREET SUITE 4002, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626002528 2024-06-25 CERTIFICATE OF PUBLICATION 2024-06-25
240416000700 2024-04-16 BIENNIAL STATEMENT 2024-04-16
200831060438 2020-08-31 BIENNIAL STATEMENT 2019-12-01
151223010212 2015-12-23 ARTICLES OF ORGANIZATION 2015-12-23

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
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:
98202.00
Total Face Value Of Loan:
98202.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-20
Type:
Planned
Address:
375 DEAN STREET, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-08
Type:
Prog Related
Address:
886 BROADWAY, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-08
Type:
Prog Related
Address:
886 BROADWAY, BROOKLYN, NY, 11206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-04-20
Type:
Fat/Cat
Address:
545 EAST 166TH STREET, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-12-04
Type:
Planned
Address:
820 FRANKLIN AVE, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$98,202
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$99,202.85
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $98,202

Court Cases

Court Case Summary

Filing Date:
2024-04-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
BANK OF AMERICA N.A.
Party Role:
Plaintiff
Party Name:
SILVERCUP SCAFFOLDING I LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMBERT
Party Role:
Plaintiff
Party Name:
SILVERCUP SCAFFOLDING I LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMBERT
Party Role:
Plaintiff
Party Name:
SILVERCUP SCAFFOLDING I LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State