Search icon

SILVER FIN CAPITAL GROUP LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SILVER FIN CAPITAL GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 2005
Branch of: SILVER FIN CAPITAL GROUP LLC, NEW YORK (Company Number 3198370)
Business ALEI: 0838574
Annual report due: 31 Mar 2026
Business address: 11 GRACE AVENUE SUITE 408, GREAT NECK, NY, 11021, United States
Mailing address: 11 GRACE AVENUE, SUITE 408, GREAT NECK, NY, United States, 11021
Mailing jurisdiction address: 11 GRACE AVENUE SUITE 408, SUITE 408, GREAT NECK, NY, 11021, United States
Office jurisdiction address: 11 GRACE AVENUE, SUITE 408, GREAT NECK, NY, 11021, United States
Place of Formation: NEW YORK
E-Mail: aw@silverfincapital.com

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RICHARD PISNOY Officer 11 Grace Ave, Suite 408, Great Neck, NY, 11021-2446, United States 101 SUMMIT ROAD, PORT WASHINGTON, NY, 11050, United States
ANDREW WEINBERG Officer 11 Grace Ave, Suite 408, Great Neck, NY, 11021-2446, United States 66 OLD WESTBURY ROAD, OLD WESTBURY, NY, 11568, United States

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973398 2025-03-19 - Annual Report Annual Report -
BF-0013290057 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012323827 2024-03-28 - Annual Report Annual Report -
BF-0011173553 2023-02-24 - Annual Report Annual Report -
BF-0010269437 2022-03-23 - Annual Report Annual Report 2022
0007135222 2021-02-08 - Annual Report Annual Report 2021
0006776721 2020-02-24 - Annual Report Annual Report 2020
0006444445 2019-03-11 - Annual Report Annual Report 2019
0006358368 2019-02-04 - Annual Report Annual Report 2018
0006044287 2018-01-30 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information