Search icon

SILVA ENTERPRISES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SILVA ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 2017
Business ALEI: 1232482
Annual report due: 31 Mar 2026
Business address: 66 CLEVELAND AVE, BRIDGEPORT, CT, 06606, United States
Mailing address: 66 CLEVELAND AVE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: silvadbajaniking@yahoo.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role
LEDGERCARE, INC. Agent

Officer

Name Role Business address Residence address
CARLOS SILVA Officer 66 CLEVELAND AVE, BRIDGEPORT, CT, 06606, United States 2017 E Main St, Bridgeport, CT, 06610-1901, United States
IOLANDA SILVA Officer 66 CLEVELAND AVE, BRIDGEPORT, CT, 06606, United States 66 CLEVELAND AVE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075356 2025-01-08 - Annual Report Annual Report -
BF-0012411273 2024-01-22 - Annual Report Annual Report -
BF-0011333316 2023-05-04 - Annual Report Annual Report -
BF-0010834649 2022-12-16 - Annual Report Annual Report -
BF-0009954258 2022-10-13 - Annual Report Annual Report -
BF-0008922154 2022-10-13 - Annual Report Annual Report 2020
BF-0008922155 2022-10-13 - Annual Report Annual Report 2019
BF-0008922156 2022-10-08 - Annual Report Annual Report 2018
0005790984 2017-03-09 2017-03-09 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6445307306 2020-04-30 0156 PPP 66 CLEVELAND AVE, BRIDGEPORT, CT, 06606
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53737
Loan Approval Amount (current) 53737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 21
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53268.71
Forgiveness Paid Date 2021-09-02
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information