Search icon

SIELKEN DAVIS LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
M11000001032
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_03972437
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
204365146
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-15
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:
44372.23
Total Face Value Of Loan:
44372.23

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44372.23
Current Approval Amount:
44372.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44967.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State