Search icon

THE SILKEN THOMAS RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SILKEN THOMAS RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1995 (30 years ago)
Entity Number: 1896063
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 425 BROAD HOLLOW RD, STE 215, MELVILLE, NY, United States, 11747
Principal Address: 34 E 4TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY MC DONALD Chief Executive Officer 39-78 47TH ST, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
JOSEPH ODIERNO ESQ DOS Process Agent 425 BROAD HOLLOW RD, STE 215, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
133827327
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1995-08-08 1997-04-08 Address 57 ROUND TREE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1995-02-21 1995-08-08 Address 877 NO. CORONA AVENUE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070316002561 2007-03-16 BIENNIAL STATEMENT 2007-02-01
050318002801 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030304002685 2003-03-04 BIENNIAL STATEMENT 2003-02-01
010411002371 2001-04-11 BIENNIAL STATEMENT 2001-02-01
990224002436 1999-02-24 BIENNIAL STATEMENT 1999-02-01

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
802693.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
294655.00
Total Face Value Of Loan:
294655.00
Date:
2020-05-11
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-05-03
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:
213388.00
Total Face Value Of Loan:
213388.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213388
Current Approval Amount:
213388
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
216270.2
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294655
Current Approval Amount:
294655
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
298433.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State