Search icon

THE SLCE GROUP LLC

Company Details

Name: THE SLCE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2010 (15 years ago)
Entity Number: 3986049
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 456A Central Ave Suite 101, Cedarhurst, NY, United States, 11516

DOS Process Agent

Name Role Address
THE SLCE GROUP LLC DOS Process Agent 456A Central Ave Suite 101, Cedarhurst, NY, United States, 11516

Permits

Number Date End date Type Address
Q042020163A18 2020-06-11 2020-07-12 REPAIR SIDEWALK 45 AVENUE, QUEENS, FROM STREET 23 STREET TO STREET JACKSON AVENUE
Q042020163A19 2020-06-11 2020-07-12 REPAIR SIDEWALK 23 STREET, QUEENS, FROM STREET 44 DRIVE TO STREET 45 AVENUE
B012018341D08 2018-12-07 2018-12-31 INSTALL FENCE LEXINGTON AVENUE, BROOKLYN, FROM STREET BEND TO STREET PATCHEN AVENUE

History

Start date End date Type Value
2023-11-08 2024-10-15 Address 456A Central Ave Suite 101, Cedarhurst, NY, 11516, USA (Type of address: Service of Process)
2010-08-18 2023-11-08 Address 2407 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015004466 2024-10-15 BIENNIAL STATEMENT 2024-10-15
231108002594 2023-11-08 BIENNIAL STATEMENT 2022-08-01
100818000309 2010-08-18 ARTICLES OF ORGANIZATION 2010-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-07 No data 45 AVENUE, FROM STREET 23 STREET TO STREET JACKSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired no work done
2021-01-07 No data 23 STREET, FROM STREET 44 DRIVE TO STREET 45 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired
2020-02-19 No data UNION STREET, FROM STREET FRANKLIN AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation work not started
2020-01-25 No data UNION STREET, FROM STREET FRANKLIN AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation Container found on rw
2020-01-13 No data ATLANTIC AVENUE, FROM STREET ALABAMA AVENUE TO STREET WILLIAMS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE PERMIT EXPIRED
2020-01-13 No data LEXINGTON AVENUE, FROM STREET BEND TO STREET PATCHEN AVENUE No data Street Construction Inspections: Active Department of Transportation no material
2020-01-08 No data LEXINGTON AVENUE, FROM STREET BEND TO STREET PATCHEN AVENUE No data Street Construction Inspections: Active Department of Transportation no material on the roadway
2019-11-25 No data UNION STREET, FROM STREET FRANKLIN AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET
2019-11-20 No data UNION STREET, FROM STREET FRANKLIN AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation no CROSSING SIDEWALK
2019-11-20 No data LEXINGTON AVENUE, FROM STREET BEND TO STREET PATCHEN AVENUE No data Street Construction Inspections: Active Department of Transportation roadway occupied at time

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7274647803 2020-06-03 0202 PPP 59 jEFFERSON STREET, BROOKLYN, NY, 11206
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 484220
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 32784.38
Forgiveness Paid Date 2021-04-15
6930538501 2021-03-04 0235 PPS 456a Central Ave PMB 101, Cedarhurst, NY, 11516-1907
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) 32490
Loan Approval Amount (current) 32490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1907
Project Congressional District NY-04
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32655.57
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State