Search icon

SISLI LLC

Company Details

Name: SISLI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2018 (7 years ago)
Date of dissolution: 06 Sep 2024
Entity Number: 5413417
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 81 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
GOKCE BOZKURT DOS Process Agent 81 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2018-09-20 2024-09-09 Address 81 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002373 2024-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-06
181113000232 2018-11-13 CERTIFICATE OF PUBLICATION 2018-11-13
180920010353 2018-09-20 ARTICLES OF ORGANIZATION 2018-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7748679001 2021-05-26 0235 PPP 81 E Main St N/A, Smithtown, NY, 11787-2802
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20377
Loan Approval Amount (current) 20377
Undisbursed Amount 0
Franchise Name Edible Arrangements
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2802
Project Congressional District NY-01
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20459.62
Forgiveness Paid Date 2021-11-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State