Search icon

HARRY SILVER HOUSING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARRY SILVER HOUSING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1949 (76 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
2025-06-24 2025-07-29 Shares Share type: CAP, Number of shares: 0, Par value: 3000000
2024-10-30 2025-06-24 Shares Share type: CAP, Number of shares: 0, Par value: 3000000
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
121512.00
Total Face Value Of Loan:
121512.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$121,512
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,437.49
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $121,510
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HARRY SILVER HOUSING COMPANY, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State