Search icon

SMALLWOOD AND STEWART, INC.

Company Details

Name: SMALLWOOD AND STEWART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1989 (35 years ago)
Entity Number: 1406887
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 5 EAST 20TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SMALLWOOD ELLA STEWART Chief Executive Officer 5 EAST 20TH ST., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 EAST 20TH ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1993-04-01 1997-12-16 Address 9 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-04-01 1997-12-16 Address 9 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1989-12-13 1997-12-16 Address 9 WEST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171205006594 2017-12-05 BIENNIAL STATEMENT 2017-12-01
170915006209 2017-09-15 BIENNIAL STATEMENT 2015-12-01
140203002290 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120302002097 2012-03-02 BIENNIAL STATEMENT 2011-12-01
091218002705 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071212002445 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060127002035 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031210002280 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011213002541 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000131002110 2000-01-31 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8725438604 2021-03-25 0202 PPP 5 E 20th St Fl 2, New York, NY, 10003-1103
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10862
Loan Approval Amount (current) 10862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1103
Project Congressional District NY-12
Number of Employees 1
NAICS code 511130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10931.49
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State