Search icon

QUICKSILVER CAPITAL LLC

Company Details

Name: QUICKSILVER CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2016 (8 years ago)
Entity Number: 5050034
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUICKSILVER CAPITAL LLC 401(K) PLAN 2021 814685844 2022-08-31 QUICKSILVER CAPITAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8666294464
Plan sponsor’s address 181 S. FRANKLIN AVENUE, SUITE 300, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing ELLIOT ADLER
QUICKSILVER CAPITAL LLC 401(K) PLAN 2020 814685844 2021-10-05 QUICKSILVER CAPITAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8666294464
Plan sponsor’s address 181 S. FRANKLIN AVENUE, SUITE 300, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ELLIOT ADLER

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430060071 2020-04-30 BIENNIAL STATEMENT 2018-12-01
SR-107501 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161208000721 2016-12-08 ARTICLES OF ORGANIZATION 2016-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9583957805 2020-06-08 0235 PPP 181 S Franklin Ave # 300, Valley Stream, NY, 11581-1101
Loan Status Date 2021-12-02
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462377
Loan Approval Amount (current) 462377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1101
Project Congressional District NY-04
Number of Employees 37
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203519 Other Statutory Actions 2022-06-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-15
Termination Date 2023-02-23
Section 1331
Status Terminated

Parties

Name GRAYSON
Role Plaintiff
Name QUICKSILVER CAPITAL LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State