Search icon

SILVERMAN TUTORING, LLC

Company Details

Name: SILVERMAN TUTORING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2018 (7 years ago)
Entity Number: 5348958
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-05-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-05-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-08 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-08 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-07-24 2021-06-08 Address 257 MAMARONECK AVENUE, SUITE 209, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2019-08-21 2020-07-24 Address 257 MAMARONECK AVENUE, SUITE 201, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2018-05-29 2019-08-21 Address 12 MONTANA PLACE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506000630 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220930000082 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012620 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220525000364 2022-05-25 BIENNIAL STATEMENT 2022-05-01
210608000064 2021-06-08 CERTIFICATE OF CHANGE 2021-06-08
200724060171 2020-07-24 BIENNIAL STATEMENT 2020-05-01
190821000150 2019-08-21 CERTIFICATE OF AMENDMENT 2019-08-21
180529010237 2018-05-29 ARTICLES OF ORGANIZATION 2018-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5196677904 2020-06-15 0202 PPP 257 Mamaroneck Avenue, Mamaroneck, NY, 10543-2602
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15946
Loan Approval Amount (current) 15946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2602
Project Congressional District NY-16
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16115.07
Forgiveness Paid Date 2021-07-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State