Search icon

SILEO, LLC

Company Details

Name: SILEO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2018 (7 years ago)
Entity Number: 5343296
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2018-05-17 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060962 2020-12-08 BIENNIAL STATEMENT 2020-05-01
SR-115169 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180717000605 2018-07-17 CERTIFICATE OF PUBLICATION 2018-07-17
180517000282 2018-05-17 APPLICATION OF AUTHORITY 2018-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9488237106 2020-04-15 0202 PPP 26 Broadway 8th Floor, New York, NY, 10004
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290861
Loan Approval Amount (current) 290861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294480.6
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812110 Overpayments & Enforcement of Judgments 2018-12-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 634000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-21
Termination Date 2019-09-26
Date Issue Joined 2019-01-28
Pretrial Conference Date 2019-03-12
Section 1332
Sub Section JD
Status Terminated

Parties

Name III-INTERACTIVE LLC
Role Plaintiff
Name SILEO, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State