Search icon

SILVER FOX MEDIA & CONSULTING, LLC

Company Details

Name: SILVER FOX MEDIA & CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2016 (8 years ago)
Entity Number: 5038229
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 25 lawrence hill road, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
mark pucci Agent 25 lawrence hill road, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 lawrence hill road, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2016-11-15 2023-06-30 Address 10 CLUB HOUSE COURT, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630002109 2023-02-09 CERTIFICATE OF CHANGE BY ENTITY 2023-02-09
161115000114 2016-11-15 ARTICLES OF ORGANIZATION 2016-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4269608604 2021-03-18 0235 PPP 40 Queens St Unit 267, Syosset, NY, 11791-7411
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.34
Loan Approval Amount (current) 20833.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-7411
Project Congressional District NY-03
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20986.88
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State