Search icon

STREET SMART DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STREET SMART DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1994 (31 years ago)
Entity Number: 1859417
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155
Principal Address: 29 WEST 35TH STREET, FL 6N, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARLENE FLOHR DOS Process Agent 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155

Chief Executive Officer

Name Role Address
RICHARD K BOONEN Chief Executive Officer 29 WEST 35TH STREET, FL 6N, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133796766
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-16 2017-04-17 Address 6 EAST 45TH STREET, NEW YORK CITY, NY, 10017, USA (Type of address: Principal Executive Office)
2000-10-16 2017-04-17 Address 6 EAST 45TH STREET, NEW YORK CITY, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-10-16 2017-04-17 Address 575 LEXINGTON AVE., NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process)
1998-10-05 2000-10-16 Address 135 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-10-05 2000-10-16 Address ATTN ARLENE FLOHR ESQ, 880 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170417002016 2017-04-17 BIENNIAL STATEMENT 2016-10-01
021001002130 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001016002117 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981005002108 1998-10-05 BIENNIAL STATEMENT 1998-10-01
941013000227 1994-10-13 CERTIFICATE OF INCORPORATION 1994-10-13

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
95917.00
Total Face Value Of Loan:
95917.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
95917.50
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95918
Current Approval Amount:
95917.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96789.1
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95917
Current Approval Amount:
95917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96525.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State