Search icon

S&R SMASH, INC.

Company Details

Name: S&R SMASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1997 (28 years ago)
Entity Number: 2170529
ZIP code: 11530
County: Rockland
Place of Formation: New York
Principal Address: 45 WOODHAVEN DR, NEW CITY, NY, United States, 10956
Address: 1305 FRANKLIN AVENUE SUITE 300, SUITE 1000, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF TED S. LEVINE DOS Process Agent 1305 FRANKLIN AVENUE SUITE 300, SUITE 1000, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
STEVEN GRANAT Chief Executive Officer 45 WOODHAVEN DR, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2013-08-12 2019-09-05 Address 1305 FRANKLIN AVENUE SUITE 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-08-12 2013-08-12 Address P.O. BOX 8017, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060880 2019-09-05 BIENNIAL STATEMENT 2019-08-01
150803006824 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006826 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110810002048 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090814002583 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070814002492 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051110002695 2005-11-10 BIENNIAL STATEMENT 2005-08-01
030731002457 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010912002781 2001-09-12 BIENNIAL STATEMENT 2001-08-01
990910002081 1999-09-10 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2857118509 2021-02-22 0202 PPS 45 Woodhaven Dr, New City, NY, 10956-4438
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7032
Loan Approval Amount (current) 7032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-4438
Project Congressional District NY-17
Number of Employees 1
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7079.97
Forgiveness Paid Date 2021-11-03
9131897200 2020-04-28 0202 PPP 45 WOODHAVEN DRIVE, NEW CIYT, NY, 10956
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CIYT, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 448210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5670.58
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State