Search icon

SMART PICK INC.

Company Details

Name: SMART PICK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1994 (30 years ago)
Entity Number: 1864496
ZIP code: 11510
County: Nassau
Place of Formation: New York
Principal Address: 372 CONOVER ST, SOUTH AMBOY, NJ, United States, 08879
Address: 1938 Grand Avenue, Baldwin, NY, United States, 11510

Contact Details

Phone +1 718-658-2482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAFFPRO MULTIPLE EMPLOYER PLAN AS ADOPTED BY SMART PICK 2023 113235247 2024-07-31 SMART PICK 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 322200
Sponsor’s telephone number 8008723473
Plan sponsor’s address 3100 CROPSEY AVENUE, BROOKLYN, NY, 11224

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC.
Plan administrator’s address 701 WESTCHESTER AVENUE, STE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8666334015

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing THAD COWARD

DOS Process Agent

Name Role Address
C/O TEPPER, TEPPER & KOPROWSKI DOS Process Agent 1938 Grand Avenue, Baldwin, NY, United States, 11510

Chief Executive Officer

Name Role Address
SETH BENOWITZ Chief Executive Officer 372 CONOVER ST, SOUTH AMBOY, NJ, United States, 08879

History

Start date End date Type Value
2024-11-11 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-01-30 Address 2548 WEST 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-01-30 Address 372 CONOVER ST, SOUTH AMBOY, NJ, 08879, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130018235 2024-01-30 BIENNIAL STATEMENT 2024-01-30
130109002708 2013-01-09 BIENNIAL STATEMENT 2012-11-01
101208003096 2010-12-08 BIENNIAL STATEMENT 2010-11-01
101109000038 2010-11-09 CERTIFICATE OF CHANGE 2010-11-09
081114002736 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061212002451 2006-12-12 BIENNIAL STATEMENT 2006-11-01
041224002523 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021029002624 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001110002242 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981123002337 1998-11-23 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332667301 2020-05-01 0202 PPP 3100 CROPSEY AVE, BROOKLYN, NY, 11224
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192537
Loan Approval Amount (current) 192537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 29
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177427.2
Forgiveness Paid Date 2021-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004063 Fair Labor Standards Act 2010-09-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-03
Termination Date 2010-10-12
Section 2902
Sub Section 29
Status Terminated

Parties

Name VEGA
Role Plaintiff
Name SMART PICK INC.
Role Defendant
1004793 Civil Rights Employment 2010-10-13 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-13
Termination Date 2014-01-13
Date Issue Joined 2010-11-10
Section 1201
Fee Status FP
Status Terminated

Parties

Name GERMAIN
Role Plaintiff
Name SMART PICK INC.
Role Defendant
1300006 Fair Labor Standards Act 2013-01-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-02
Termination Date 2013-06-18
Date Issue Joined 2013-03-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name MOORE
Role Plaintiff
Name SMART PICK INC.
Role Defendant
0505314 Other Labor Litigation 2005-11-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2005-11-08
Termination Date 2006-11-22
Date Issue Joined 2006-08-14
Section 1331
Status Terminated

Parties

Name BAIR
Role Plaintiff
Name SMART PICK INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State