Search icon

SILVER PALACE 6 INC

Company claim

Is this your business?

Get access!

Company Details

Name: SILVER PALACE 6 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2018 (7 years ago)
Date of dissolution: 26 Oct 2022
Entity Number: 5294482
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 501 WEST 145TH STREET, NEW YORK, NY, United States, 10031
Principal Address: 501 WEST 145, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVER PALACE 6 INC DOS Process Agent 501 WEST 145TH STREET, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
CHUN WEI WU Chief Executive Officer 501 WEST 145TH ST, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2018-02-27 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-27 2022-11-17 Address 501 WEST 145TH STREET, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221117000076 2022-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-26
220106002280 2022-01-06 BIENNIAL STATEMENT 2022-01-06
180227010632 2018-02-27 CERTIFICATE OF INCORPORATION 2018-02-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31546.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State