Search icon

SIXSILY, LLC

Headquarter

Company Details

Name: SIXSILY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2018 (7 years ago)
Entity Number: 5264404
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 501 WEST 51ST STREET, NEW YORK, CT, United States, 10019

Contact Details

Phone +1 917-353-3648

Links between entities

Type Company Name Company Number State
Headquarter of SIXSILY, LLC, CONNECTICUT 3103394 CONNECTICUT

DOS Process Agent

Name Role Address
SIXSILY LLC DOS Process Agent 501 WEST 51ST STREET, NEW YORK, CT, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-109077 No data Alcohol sale 2022-12-07 2022-12-07 2024-12-31 501 W 51ST ST, NEW YORK, New York, 10019 Restaurant
2080733-DCA Inactive Business 2018-12-17 No data 2020-04-15 No data No data

History

Start date End date Type Value
2023-12-27 2024-01-02 Address 501 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-07-31 2023-12-27 Address 501 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-01-10 2019-07-31 Address 3443 CRESCENT ST. #4-O, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001372 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231227003574 2023-12-27 BIENNIAL STATEMENT 2023-12-27
190731000908 2019-07-31 CERTIFICATE OF CHANGE 2019-07-31
180801000737 2018-08-01 CERTIFICATE OF CHANGE 2018-08-01
180412000131 2018-04-12 CERTIFICATE OF PUBLICATION 2018-04-12
180411000263 2018-04-11 CERTIFICATE OF PUBLICATION 2018-04-11
180110010333 2018-01-10 ARTICLES OF ORGANIZATION 2018-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-09 No data 501 W 51ST ST, Manhattan, NEW YORK, NY, 10019 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3181715 SWC-CON CREDITED 2020-06-09 445 Petition For Revocable Consent Fee
3181714 RENEWAL CREDITED 2020-06-09 510 Two-Year License Fee
3174617 SWC-CIN-INT CREDITED 2020-04-10 312.45001220703125 Sidewalk Cafe Interest for Consent Fee
3165876 SWC-CON-ONL CREDITED 2020-03-03 4789.89990234375 Sidewalk Cafe Consent Fee
2999292 SWC-CON-ONL INVOICED 2019-03-06 4682.2099609375 Sidewalk Cafe Consent Fee
2946611 SWC-CON-ONL CREDITED 2018-12-17 931.5700073242188 Sidewalk Cafe Consent Fee
2946581 SWC-CON INVOICED 2018-12-17 445 Petition For Revocable Consent Fee
2946580 LICENSE INVOICED 2018-12-17 510 Sidewalk Cafe License Fee
2946582 SEC-DEP-UN INVOICED 2018-12-17 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072497710 2020-05-01 0202 PPP 501 W51st Street, New York, NY, 10019
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 86700
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 999990
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 87299.68
Forgiveness Paid Date 2021-01-14
7701958303 2021-01-28 0202 PPS 501 W 51st St, New York, NY, 10019-5341
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121400
Loan Approval Amount (current) 121400
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5341
Project Congressional District NY-12
Number of Employees 14
NAICS code 722511
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 122297.01
Forgiveness Paid Date 2021-10-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203350 Americans with Disabilities Act - Other 2022-04-25 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-25
Termination Date 2022-09-23
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLMAN
Role Plaintiff
Name SIXSILY, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State