Search icon

SIELKEN DAVIS LLC

Headquarter

Company Details

Name: SIELKEN DAVIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2006 (19 years ago)
Entity Number: 3330463
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 5-47 47TH ROAD, 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type Company Name Company Number State
Headquarter of SIELKEN DAVIS LLC, FLORIDA M11000001032 FLORIDA
Headquarter of SIELKEN DAVIS LLC, ILLINOIS LLC_03972437 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIELKEN DAVIS LLC RETIREMENT PLAN 2023 204365146 2024-10-14 SIELKEN DAVIS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531320
Sponsor’s telephone number 7186066021
Plan sponsor’s address 5-47 47TH RD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DUANE DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing DUANE DAVIS
Valid signature Filed with authorized/valid electronic signature
SIELKEN DAVIS LLC RETIREMENT PLAN 2022 204365146 2023-10-14 SIELKEN DAVIS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531320
Sponsor’s telephone number 7186066021
Plan sponsor’s address 5-47 47TH RD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing DUANE DAVIS
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing DUANE DAVIS
SIELKEN DAVIS LLC RETIREMENT PLAN 2021 204365146 2022-10-06 SIELKEN DAVIS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531320
Sponsor’s telephone number 7186066021
Plan sponsor’s address 5-47 47TH RD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing DUANE DAVIS
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing DUANE DAVIS
SIELKEN DAVIS LLC RETIREMENT PLAN 2020 204365146 2021-10-07 SIELKEN DAVIS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531320
Sponsor’s telephone number 7186066021
Plan sponsor’s address 5-47 47TH RD. 3RD FL., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing DUANE DAVIS
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing DUANE DAVIS
SIELKEN DAVIS LLC RETIREMENT PLAN 2019 204365146 2020-10-13 SIELKEN DAVIS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531320
Sponsor’s telephone number 7186066021
Plan sponsor’s address 5-47 47TH RD. 3RD FL., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing DUANE DAVIS
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing DUANE DAVIS
SIELKEN DAVIS LLC RETIREMENT PLAN 2018 204365146 2019-10-07 SIELKEN DAVIS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531320
Sponsor’s telephone number 7186066021
Plan sponsor’s address 5-47 47TH RD. 3RD FL., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing MATT SIELKEN
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing MATT SIELKEN
SIELKEN DAVIS LLC RETIREMENT PLAN 2017 204365146 2018-10-02 SIELKEN DAVIS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531320
Sponsor’s telephone number 7186066021
Plan sponsor’s address 5-47 47TH RD. 3RD FL., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing MATT SIELKEN
Role Employer/plan sponsor
Date 2018-10-02
Name of individual signing MATT SIELKEN
SIELKEN DAVIS LLC RETIREMENT PLAN 2016 204365146 2017-08-31 SIELKEN DAVIS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531320
Sponsor’s telephone number 7186066021
Plan sponsor’s address 5-47 47TH RD. 3RD FLOOR, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing MATTHEW SIELKEN
Role Employer/plan sponsor
Date 2017-08-31
Name of individual signing MATTHEW SIELKEN
SIELKEN DAVIS LLC RETIREMENT PLAN 2015 204365146 2016-10-03 SIELKEN DAVIS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531320
Sponsor’s telephone number 7186066021
Plan sponsor’s address 9-20 35TH AVE., LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing MATTHEW SIELKEN
Role Employer/plan sponsor
Date 2016-10-03
Name of individual signing MATTHEW SIELKEN
SIELKEN DAVIS LLC RETIREMENT PLAN 2014 204365146 2015-10-09 SIELKEN DAVIS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531320
Sponsor’s telephone number 7186066021
Plan sponsor’s address 9-20 35TH AVE., LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing MATT SIELKEN
Role Employer/plan sponsor
Date 2015-10-09
Name of individual signing MATT SIELKEN

DOS Process Agent

Name Role Address
DUANE DAVIS DOS Process Agent 5-47 47TH ROAD, 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-04-26 2018-03-05 Address 9-20 35TH AVENUE / #3M, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2010-03-29 2012-04-26 Address 275 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2006-03-07 2010-03-29 Address 187 BEDFORD AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061263 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305007843 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006939 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140317006474 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120426002577 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100329003526 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080307002220 2008-03-07 BIENNIAL STATEMENT 2008-03-01
061026000191 2006-10-26 CERTIFICATE OF PUBLICATION 2006-10-26
060307000892 2006-03-07 ARTICLES OF ORGANIZATION 2006-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9943747109 2020-04-15 0202 PPP 5-47 47th Road 3rd floor, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44372.23
Loan Approval Amount (current) 44372.23
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 Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 524127
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 44967.32
Forgiveness Paid Date 2021-08-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State