Search icon

SILVERMAN REALTY GROUP, INC.

Company Details

Name: SILVERMAN REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1985 (39 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 998827
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 237 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
LEON SILVERMAN Chief Executive Officer 237 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
133317882
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Type End date
31SI0816124 CORPORATE BROKER 2024-12-22
109905928 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-11-11 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2022-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-16 2024-01-31 Address 237 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2006-05-16 2024-01-31 Address 237 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1995-12-05 2006-05-16 Address 237 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131002405 2024-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-05
140113002225 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120112002345 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091224002097 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071219002124 2007-12-19 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
252500.00
Total Face Value Of Loan:
252500.00
Date:
2020-04-07
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:
262600.00
Total Face Value Of Loan:
262600.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252500
Current Approval Amount:
252500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254347.05
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262600
Current Approval Amount:
262600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264909.44

Court Cases

Court Case Summary

Filing Date:
2011-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROMAN
Party Role:
Plaintiff
Party Name:
SILVERMAN REALTY GROUP, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State