Search icon

SILENT VALLEY USA LLC

Company Details

Name: SILENT VALLEY USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2012 (13 years ago)
Entity Number: 4276877
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 153 S BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
SHIKHA SEHGAL DOS Process Agent 153 S BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2012-07-30 2021-03-02 Address 16 FOURTH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061863 2021-03-02 BIENNIAL STATEMENT 2020-07-01
140725006324 2014-07-25 BIENNIAL STATEMENT 2014-07-01
121012000063 2012-10-12 CERTIFICATE OF AMENDMENT 2012-10-12
120730000965 2012-07-30 ARTICLES OF ORGANIZATION 2012-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5655658600 2021-03-20 0235 PPP 153 Broadway, Hicksville, NY, 11801-4297
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92000
Loan Approval Amount (current) 92000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4297
Project Congressional District NY-03
Number of Employees 6
NAICS code 611710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State