Search icon

SILENT HEET DISTRIBUTING CORP.

Company Details

Name: SILENT HEET DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1953 (72 years ago)
Entity Number: 92182
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 92 LIBERTY ST., NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% NATHAN A. MARKOWITZ DOS Process Agent 92 LIBERTY ST., NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
20140709058 2014-07-09 ASSUMED NAME CORP AMENDMENT 2014-07-09
20101001024 2010-10-01 ASSUMED NAME CORP INITIAL FILING 2010-10-01
8554-28 1953-09-01 CERTIFICATE OF INCORPORATION 1953-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9092387305 2020-05-01 0235 PPP 164 Old Country Rd, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28302
Loan Approval Amount (current) 28302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28556.25
Forgiveness Paid Date 2021-03-31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State