Search icon

SILVER CREEK ANTIQUES AND ESTATE, LLC

Company Details

Name: SILVER CREEK ANTIQUES AND ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2017 (8 years ago)
Entity Number: 5184364
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
GINA M. MAISANO Agent 82 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560

History

Start date End date Type Value
2017-08-10 2018-08-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180828000463 2018-08-28 CERTIFICATE OF CHANGE 2018-08-28
170810010129 2017-08-10 ARTICLES OF ORGANIZATION 2017-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3181538804 2021-04-14 0235 PPS 82 Birch Hill Rd, Locust Valley, NY, 11560-1834
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4452
Loan Approval Amount (current) 4452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-1834
Project Congressional District NY-03
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4490.06
Forgiveness Paid Date 2022-03-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State