Search icon

SILVESTRI DRY CLEANERS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVESTRI DRY CLEANING INC 401 K PROFIT SHARING PLAN TRUST 2017 141645454 2018-07-27 SILVESTRI DRY CLEANERS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812320
Sponsor’s telephone number 5184388844
Plan sponsor’s address 69 FULLER RD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing KAYE SILVESTRI
SILVESTRI DRY CLEANING INC 401 K PROFIT SHARING PLAN TRUST 2016 141645454 2017-07-24 SILVESTRI DRY CLEANERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812320
Sponsor’s telephone number 5184388844
Plan sponsor’s address 69 FULLER RD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing SANTE SILVESTRI

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

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)
1993-01-27 2013-06-07 Address 63 FULLER RD, ALBANY, NY, 12205, 5715, USA (Type of address: Service of Process)
1983-06-29 1993-01-27 Address 63 FULLER RD., ALBANY, NY, 12205, USA (Type of address: Service of Process)

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
050602002801 2005-06-02 BIENNIAL STATEMENT 2005-06-01
030514002028 2003-05-14 BIENNIAL STATEMENT 2003-06-01
010606002556 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990624002269 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970602002695 1997-06-02 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9424747205 2020-04-28 0248 PPP 69 FULLER ROAD, ALBANY, NY, 12205-5707
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66247.5
Loan Approval Amount (current) 66247.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-5707
Project Congressional District NY-20
Number of Employees 12
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67160.44
Forgiveness Paid Date 2021-09-23
2040968501 2021-02-19 0248 PPS 69 Fuller Rd, Albany, NY, 12205-5707
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62895
Loan Approval Amount (current) 62895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5707
Project Congressional District NY-20
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63561.86
Forgiveness Paid Date 2022-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State