Search icon

SILVESTRI DRY CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVESTRI DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1983 (42 years ago)
Entity Number: 852065
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: SANTE SILVESTRI, JR., 69 FULLER ROAD, ALBANY, NY, United States, 12205
Principal Address: 69 FULLER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANTE SILVESTRI JR Chief Executive Officer 520 VIEWPOINTE, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SANTE SILVESTRI, JR., 69 FULLER ROAD, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141645454
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-07 2013-10-29 Address 69 FULLER RD, ALBANY, NY, 12205, 5715, USA (Type of address: Service of Process)
2005-06-02 2013-06-07 Address 2717 W LYDIUS ST, SCHENECRTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-09-13 2005-06-02 Address 2717 LYDIUS STREET WEST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-01-27 2013-06-07 Address 63 FULLER RD, ALBANY, NY, 12205, 5715, USA (Type of address: Principal Executive Office)
1993-01-27 1993-09-13 Address 2717 LYDIUS ST WEST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131029000549 2013-10-29 CERTIFICATE OF CHANGE 2013-10-29
130607006225 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110708002181 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090527002380 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070611002424 2007-06-11 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
62895.00
Total Face Value Of Loan:
62895.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
66247.50
Total Face Value Of Loan:
66247.50

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$66,247.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,247.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,160.44
Servicing Lender:
Sunmark CU
Use of Proceeds:
Payroll: $66,247.5
Jobs Reported:
3
Initial Approval Amount:
$62,895
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,561.86
Servicing Lender:
Sunmark CU
Use of Proceeds:
Payroll: $62,895

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State