Search icon

SILEO, LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
290861.00
Total Face Value Of Loan:
290861.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$290,861
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,861
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$294,480.6
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $290,861

Court Cases

Court Case Summary

Filing Date:
2018-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

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

Court Case Summary

Filing Date:
2010-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Role:
Defendant
Party Name:
SILEO, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SILEO, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State