Search icon

SILENTH LLC

Company Details

Name: SILENTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2006 (18 years ago)
Entity Number: 3418473
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 79 BERRY STREET, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 79 BERRY STREET, BROOKLYN, NY, United States, 11249

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119088 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 79 BERRY ST, BROOKLYN, New York, 11249 Restaurant

History

Start date End date Type Value
2006-09-28 2014-02-11 Address 248 DRIGGS AVE. #1F, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211000915 2014-02-11 CERTIFICATE OF CHANGE 2014-02-11
060928000696 2006-09-28 ARTICLES OF ORGANIZATION 2006-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-09 No data 79 BERRY ST, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2708231 PL VIO INVOICED 2017-12-11 1000 PL - Padlock Violation
2657521 PL VIO CREDITED 2017-08-21 1000 PL - Padlock Violation
215723 PL VIO INVOICED 2013-09-24 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-09 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6983867002 2020-04-07 0202 PPP 79 BERRY ST, BROOKLYN, NY, 11249-1917
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204000
Loan Approval Amount (current) 204489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-1917
Project Congressional District NY-07
Number of Employees 42
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 206624.77
Forgiveness Paid Date 2021-04-29
7726348304 2021-01-28 0202 PPS 79 Berry St, Brooklyn, NY, 11249-1961
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389354
Loan Approval Amount (current) 389354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-1961
Project Congressional District NY-07
Number of Employees 42
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 392970.19
Forgiveness Paid Date 2022-01-18

Date of last update: 11 Mar 2025

Sources: New York Secretary of State