Search icon

SMILE EYES INC.

Company Details

Name: SMILE EYES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1995 (29 years ago)
Entity Number: 1964851
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 385 PEARSALL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385 PEARSALL AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
SCOTT SMILEN Chief Executive Officer 385 PEARSALL AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2001-10-23 2007-11-09 Address 385 PEARSALL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2001-10-23 2007-11-09 Address 385 PEARSALL AVE., CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2001-10-23 2007-11-09 Address 385 PEARSALL AVE., CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1997-10-14 2001-10-23 Address 395D PEARSALL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1997-10-14 2001-10-23 Address 395D PEARSALL AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1997-10-14 2001-10-23 Address 395D PEARSALL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1995-10-16 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-16 1997-10-14 Address 395 D PEARSALL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111109002397 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091110002021 2009-11-10 BIENNIAL STATEMENT 2009-10-01
071109002741 2007-11-09 BIENNIAL STATEMENT 2007-10-01
051129002515 2005-11-29 BIENNIAL STATEMENT 2005-10-01
011023002280 2001-10-23 BIENNIAL STATEMENT 2001-10-01
991117002015 1999-11-17 BIENNIAL STATEMENT 1999-10-01
971014002252 1997-10-14 BIENNIAL STATEMENT 1997-10-01
951016000286 1995-10-16 CERTIFICATE OF INCORPORATION 1995-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3981307208 2020-04-27 0235 PPP 385 pearsall avenue, cedarhurst, NY, 11516
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 423460
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46896.04
Forgiveness Paid Date 2021-05-27
5424428408 2021-02-08 0235 PPS 385 Pearsall Ave, Cedarhurst, NY, 11516-1800
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1800
Project Congressional District NY-04
Number of Employees 7
NAICS code 424990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52805.57
Forgiveness Paid Date 2022-02-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State