Search icon

SIL-SPA, INC

Company Details

Name: SIL-SPA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2016 (9 years ago)
Entity Number: 5020618
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 103 WEST MONTAUK HWY-C12, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 WEST MONTAUK HWY-C12, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type Date End date Address
AEB-16-02961 Appearance Enhancement Business License 2016-12-23 2024-12-23 103 W Montauk Hwy # C12, Hampton Bays, NY, 11946-4003

History

Start date End date Type Value
2016-10-07 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161007000515 2016-10-07 CERTIFICATE OF INCORPORATION 2016-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289747404 2020-05-14 0235 PPP 102 W MONTAUK HWY, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Y
Business Age Description Unanswered
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20128.22
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State