Search icon

SMI CAPITAL INC.

Company Details

Name: SMI CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1991 (34 years ago)
Date of dissolution: 11 Jul 2001
Entity Number: 1501056
ZIP code: 60631
County: New York
Place of Formation: New York
Address: 8750 WEST BRYN MAWR AVENUE, SUITE #1000, CHICAGO, IL, United States, 60631

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8750 WEST BRYN MAWR AVENUE, SUITE #1000, CHICAGO, IL, United States, 60631

Chief Executive Officer

Name Role Address
MASAHIRO TAKEYA Chief Executive Officer 8750 WEST BRYN MAWR AVENUE, SUITE #1000, CHICAGO, IL, United States, 60631

History

Start date End date Type Value
1996-07-23 1997-02-24 Address SUITE 1000, 8750 WEST BRYN MAWR AVENUE, CHICAGO, IL, 60631, USA (Type of address: Service of Process)
1994-02-01 1997-02-24 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
1994-02-01 1997-02-24 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1991-01-11 1996-07-23 Address ATT: MIKIO KATO, 420 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010711000612 2001-07-11 CERTIFICATE OF DISSOLUTION 2001-07-11
010206002503 2001-02-06 BIENNIAL STATEMENT 2001-01-01
970224002282 1997-02-24 BIENNIAL STATEMENT 1997-01-01
960723000674 1996-07-23 CERTIFICATE OF CHANGE 1996-07-23
940201002130 1994-02-01 BIENNIAL STATEMENT 1994-01-01
910111000034 1991-01-11 CERTIFICATE OF INCORPORATION 1991-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4783858601 2021-03-20 0202 PPS 230 Park Ave Rm 910, New York, NY, 10169-0910
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75889.96
Loan Approval Amount (current) 75889.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10169-0910
Project Congressional District NY-12
Number of Employees 6
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 76201.95
Forgiveness Paid Date 2021-08-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State