Search icon

SILKY HOSPITALITY INC.

Company Details

Name: SILKY HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2018 (7 years ago)
Entity Number: 5298715
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 137 E 13TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 E 13TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SHUNYU SHEH Chief Executive Officer 137 E 13TH STREET, NEW YORK, NY, United States, 10003

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
W8SHJCCBGHX1
CAGE Code:
8XEQ3
UEI Expiration Date:
2022-06-17

Business Information

Activation Date:
2021-03-27
Initial Registration Date:
2021-03-19

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100150 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 137 E 13TH ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 137 E 13TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-03-06 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-06 2025-02-19 Address 4125 KISSENA BLVD RM 110, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219002228 2025-02-19 BIENNIAL STATEMENT 2025-02-19
220718000565 2022-07-18 BIENNIAL STATEMENT 2022-03-01
180306010590 2018-03-06 CERTIFICATE OF INCORPORATION 2018-03-06

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
352226.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98115.00
Total Face Value Of Loan:
98115.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
874300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37874.65
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98115
Current Approval Amount:
98115
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98822.79

Date of last update: 24 Mar 2025

Sources: New York Secretary of State