Search icon

SYLHAN LLC

Company Details

Name: SYLHAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 1996 (29 years ago)
Entity Number: 2024510
ZIP code: 14202
County: Suffolk
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
973-601-3508
Contact Person:
VICTOR FOMCHENKO
User ID:
P1318963

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SM3LHJ1YBT26
CAGE Code:
3E7H0
UEI Expiration Date:
2025-04-19

Business Information

Division Name:
SYLHAN, LLC
Activation Date:
2024-04-23
Initial Registration Date:
2003-05-02

Form 5500 Series

Employer Identification Number (EIN):
113320983
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-16 2020-10-13 Address 665 MAIN ST, STE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2008-11-20 2015-01-16 Address 65 LOCUST AVENUE, NEW CAANAN, CT, 06840, USA (Type of address: Service of Process)
1996-04-29 2008-11-20 Address 107 CHERRY STREET, NEW CAANAN, CT, 06840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060051 2020-10-13 BIENNIAL STATEMENT 2020-04-01
150116002051 2015-01-16 BIENNIAL STATEMENT 2014-04-01
081120003042 2008-11-20 BIENNIAL STATEMENT 2008-04-01
040421002321 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020411002003 2002-04-11 BIENNIAL STATEMENT 2002-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-25
Type:
Planned
Address:
201 RODEO DRIVE, EDGEWOOD, NY, 11717
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-01
Type:
Planned
Address:
210 RODEO DRIVE, EDGEWOOD, NY, 11717
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
645000
Current Approval Amount:
645000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
652280.55

Date of last update: 14 Mar 2025

Sources: New York Secretary of State