Search icon

SILKSTONEONE LLC

Company Details

Name: SILKSTONEONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2009 (16 years ago)
Entity Number: 3835668
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 51 BANK STREET, NEW YORK, NY, United States, 10014

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G69EGAL42BM5 2022-06-22 51 BANK ST, NEW YORK, NY, 10014, 2144, USA 51 BANK ST, NEW YORK, NY, 10014, 2144, USA

Business Information

Doing Business As FAT RADISH, THE
Congressional District 10
Activation Date 2021-03-29
Initial Registration Date 2021-03-24
Entity Start Date 2010-10-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATALIE FREIHON
Address 51 BANK ST, NEW YORK, NY, 10014, USA
Government Business
Title PRIMARY POC
Name NATALIE FREIHON
Address 51 BANK ST, NEW YORK, NY, 10014, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SILKSTONEONE LLC DOS Process Agent 51 BANK STREET, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130738 Alcohol sale 2023-05-01 2023-05-01 2025-05-31 51 BANK ST, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2009-07-20 2021-01-25 Address 220 WEST 13TH ST, SUITE 6B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060234 2021-01-25 BIENNIAL STATEMENT 2019-07-01
100216000228 2010-02-16 CERTIFICATE OF PUBLICATION 2010-02-16
090720000821 2009-07-20 ARTICLES OF ORGANIZATION 2009-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428047103 2020-04-13 0202 PPP 17 ORCHARD ST, NEW YORK, NY, 10002-6116
Loan Status Date 2021-12-22
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237000
Loan Approval Amount (current) 237000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-6116
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148522.71
Forgiveness Paid Date 2022-02-17
9266798307 2021-01-30 0202 PPS 17 Orchard St, New York, NY, 10002-6164
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331800
Loan Approval Amount (current) 331800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6164
Project Congressional District NY-10
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State