Search icon

SILVER LEAF PARTNERS, LLC

Company Details

Name: SILVER LEAF PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Entity Number: 2856742
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 Columbus Circle, Floor 15, New York, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1226350 3 COLUMBUS CIRCLE, FLOOR 15, NEW YORK, NY, 10019 3 COLUMBUS CIRCLE, FLOOR 15, NEW YORK, NY, 10019 212-632-8421

Filings since 2024-02-23

Form type X-17A-5
File number 008-65902
Filing date 2024-02-23
Reporting date 2023-12-31
File View File

Filings since 2023-03-01

Form type X-17A-5
File number 008-65902
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2022-02-22

Form type X-17A-5
File number 008-65902
Filing date 2022-02-22
Reporting date 2021-12-31
File View File

Filings since 2021-03-01

Form type X-17A-5
File number 008-65902
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2020-02-27

Form type X-17A-5
File number 008-65902
Filing date 2020-02-27
Reporting date 2019-12-31
File View File

Filings since 2019-02-19

Form type X-17A-5
File number 008-65902
Filing date 2019-02-19
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-65902
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-03-02

Form type X-17A-5
File number 008-65902
Filing date 2017-03-02
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-65902
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-03-31

Form type FOCUSN
File number 008-65902
Filing date 2016-03-31
Reporting date 2015-12-31
File View File

Filings since 2016-03-31

Form type X-17A-5
File number 008-65902
Filing date 2016-03-31
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-65902
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-65902
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-65902
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-65902
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-65902
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-03

Form type X-17A-5
File number 008-65902
Filing date 2010-03-03
Reporting date 2009-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-65902
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-65902
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-02

Form type X-17A-5
File number 008-65902
Filing date 2007-03-02
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-65902
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-65902
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-65902
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Agent

Name Role Address
M FYZUL KHAN Agent 3 columbus circle, FLOOR 15, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
SILVER LEAF PARTNERS, LLC DOS Process Agent 3 Columbus Circle, Floor 15, New York, NY, United States, 10019

History

Start date End date Type Value
2024-07-30 2025-01-02 Address 3 columbus circle, FLOOR 15, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2024-07-30 2025-01-02 Address 3 Columbus Circle, Floor 15, New York, NY, 10019, USA (Type of address: Service of Process)
2023-03-25 2024-07-30 Address 3 columbus circle, FLOOR 15, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2023-03-25 2024-07-30 Address 3 columbus circle, FLOOR 15, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-01-04 2023-03-25 Address 200 PARK AVENUE, FLOOR 17, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2021-01-04 2023-03-25 Address 200 PARK AVENUE, FLOOR 17, NEW YORK, NY, 10166, USA (Type of address: Registered Agent)
2018-10-05 2021-01-04 Address 15 WEST 38 STREET, FLOOR 12, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-01-09 2018-10-05 Address 420 LEXINGTON AVE / SUITE 2805, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2010-05-26 2021-01-04 Address 420 LEXINGTON AVE STE 2225, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
2007-02-06 2015-01-09 Address 420 LEXINGTON AVE / SUITE 2225, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006977 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240730019832 2024-07-30 BIENNIAL STATEMENT 2024-07-30
230325000827 2022-09-14 CERTIFICATE OF CHANGE BY ENTITY 2022-09-14
210113060753 2021-01-13 BIENNIAL STATEMENT 2021-01-01
210104000349 2021-01-04 CERTIFICATE OF CHANGE 2021-01-04
190114061195 2019-01-14 BIENNIAL STATEMENT 2019-01-01
181005000306 2018-10-05 CERTIFICATE OF CHANGE 2018-10-05
170203006444 2017-02-03 BIENNIAL STATEMENT 2017-01-01
150109006030 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130107006818 2013-01-07 BIENNIAL STATEMENT 2013-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2474798506 2021-02-20 0202 PPP 200 Park Ave Fl 17, New York, NY, 10166-0004
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10166-0004
Project Congressional District NY-12
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.31
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004687 Other Personal Injury 2020-06-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-18
Termination Date 2020-07-17
Section 1332
Sub Section PI
Status Terminated

Parties

Name SILVER LEAF PARTNERS, LLC
Role Plaintiff
Name TIPTREE INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State