Search icon

SILVERSTEIN LAW P.C.

Company Details

Name: SILVERSTEIN LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 2016 (8 years ago)
Entity Number: 5038218
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 254 SOUTH MAIN STREET, SUITE 210, NEW CITY, NY, United States, 10956
Address: 254 South Main Street, Suite 210, SUITE 210, New City, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN SILVERSTEIN DOS Process Agent 254 South Main Street, Suite 210, SUITE 210, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
STEVEN M. SILVERSTEIN Chief Executive Officer 254 SOUTH MAIN STREET, SUITE 210, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 254 SOUTH MAIN STREET, SUITE 210, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2024-11-04 Address 254 SOUTH MAIN STREET, SUITE 210, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-11-04 Address 254 SOUTH MAIN STREET, SUITE 210, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2016-11-15 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-15 2023-04-21 Address 254 SOUTH MAIN STREET, SUITE 210, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000916 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230421001416 2023-04-21 BIENNIAL STATEMENT 2022-11-01
161115000103 2016-11-15 CERTIFICATE OF INCORPORATION 2016-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6091387103 2020-04-14 0202 PPP 254 South Main Street, Suite 210, New City, NY, 10956
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80994.57
Loan Approval Amount (current) 80994.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81710.02
Forgiveness Paid Date 2021-03-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State