Search icon

HARRY SILVER HOUSING COMPANY, INC.

Company Details

Name: HARRY SILVER HOUSING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1949 (75 years ago)
Entity Number: 64292
ZIP code: 11710
County: New York
Place of Formation: New York
Address: 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: MGMT OFFICE, 828 MIDWOOD ST, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-774-6333

Shares Details

Shares issued 0

Share Par Value 3000000

Type CAP

DOS Process Agent

Name Role Address
BAKER GREENSPAN & BERNSTEIN, ESQS. DOS Process Agent 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
UNELLA PERRY Chief Executive Officer MGMT OFFICE, 828 MIDWOOD ST, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2012-01-12 2016-05-31 Address 828 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2010-02-26 2015-03-27 Address MGMT OFFICE, 828 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2010-02-26 2012-01-12 Address ATTN: BERNARD MITCHEL ALTER, 26 COURT ST / STE 1812, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2003-12-16 2010-02-26 Address 828 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2003-11-03 2010-02-26 Address ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2002-08-05 2003-12-16 Address 828 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2002-08-05 2010-02-26 Address 828 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2002-08-05 2003-11-03 Address 828 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1949-12-02 2002-08-05 Address 1708 E. 22ND ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1949-12-02 2024-10-30 Shares Share type: CAP, Number of shares: 0, Par value: 3000000

Filings

Filing Number Date Filed Type Effective Date
171211006217 2017-12-11 BIENNIAL STATEMENT 2017-12-01
160531006096 2016-05-31 BIENNIAL STATEMENT 2015-12-01
150327006028 2015-03-27 BIENNIAL STATEMENT 2013-12-01
120112002518 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100226002045 2010-02-26 BIENNIAL STATEMENT 2009-12-01
031216002650 2003-12-16 BIENNIAL STATEMENT 2003-12-01
031103000041 2003-11-03 CERTIFICATE OF CHANGE 2003-11-03
020805002319 2002-08-05 BIENNIAL STATEMENT 2001-12-01
000414000836 2000-04-14 CERTIFICATE OF AMENDMENT 2000-04-14
Z022872-2 1980-08-18 ASSUMED NAME CORP INITIAL FILING 1980-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4837368603 2021-03-20 0202 PPP 828 Midwood St, Brooklyn, NY, 11203-1458
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121512
Loan Approval Amount (current) 121512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-1458
Project Congressional District NY-09
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122437.49
Forgiveness Paid Date 2022-01-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State