Search icon

SILKYS SCREEN PRINTING, LLC

Headquarter

Company Details

Name: SILKYS SCREEN PRINTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2010 (15 years ago)
Entity Number: 3999925
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 138 bayard street, BROOKLYN, NY, United States, 11222

Links between entities

Type Company Name Company Number State
Headquarter of SILKYS SCREEN PRINTING, LLC, FLORIDA M21000017642 FLORIDA

Agent

Name Role Address
STEPHEN DRIEBE Agent 138 bayard street, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
SILKYS SCREEN PRINTING, LLC DOS Process Agent 138 bayard street, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-03-01 2024-09-03 Address 138 bayard street, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2023-03-01 2024-09-03 Address 138 bayard street, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2022-06-30 2023-03-01 Address 138 bayard street, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2022-06-30 2023-03-01 Address 138 bayard street, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2014-09-30 2022-06-30 Address 1087 FLUSHING AVENUE, SUITE 119, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2014-09-30 2022-06-30 Address 1087 FLUSHING AVENUE, SUITE 119, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2010-09-24 2014-09-30 Address 117 DOBBIN ST., STUDIO 7, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2010-09-24 2014-09-30 Address 117 DOBBIN ST., STUDIO 7, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001586 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230301003099 2023-03-01 BIENNIAL STATEMENT 2022-09-01
220630000380 2021-11-23 CERTIFICATE OF CHANGE BY ENTITY 2021-11-23
211118003252 2021-11-18 BIENNIAL STATEMENT 2021-11-18
140930000647 2014-09-30 CERTIFICATE OF CHANGE 2014-09-30
100924000897 2010-09-24 ARTICLES OF ORGANIZATION 2010-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6836507304 2020-04-30 0202 PPP 138 Bayard Street Silkys, Brooklyn, NY, 11222
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29551
Loan Approval Amount (current) 29551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29729.12
Forgiveness Paid Date 2020-12-22
2644928403 2021-02-03 0202 PPS 138 Bayard St, Brooklyn, NY, 11222-4949
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28553
Loan Approval Amount (current) 28553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-4949
Project Congressional District NY-07
Number of Employees 5
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28733.71
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State