Search icon

SME MANAGEMENT CORP.

Company Details

Name: SME MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2343970
ZIP code: 10461
County: Westchester
Place of Formation: New York
Address: 3050 WESTCHESTER AVENUE, BRONX, NY, United States, 10461
Principal Address: 111 WILMOT ROAD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL BONAVITA Chief Executive Officer 3050 WESTCHESTER AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3050 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2023-08-03 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 3050 WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-29 2023-08-03 Address 3050 WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2006-12-01 2023-08-03 Address 3050 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2003-02-10 2006-12-01 Address 15 NORTHWOOD CIRCLE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2001-04-03 2009-01-29 Address 2618 HALPERIN AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2001-04-03 2009-01-29 Address 15 NORTHWOOD CIRCLE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1999-02-09 2003-02-10 Address 15 NORTHWOOD CIRCLE, NEW ROCHELLE, NY, 00000, USA (Type of address: Service of Process)
1999-02-09 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230803003175 2023-08-03 BIENNIAL STATEMENT 2023-02-01
130212006118 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110318002326 2011-03-18 BIENNIAL STATEMENT 2011-02-01
090129002659 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070222002172 2007-02-22 BIENNIAL STATEMENT 2007-02-01
061201000954 2006-12-01 CERTIFICATE OF AMENDMENT 2006-12-01
050310002628 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030210002642 2003-02-10 BIENNIAL STATEMENT 2003-02-01
010403002806 2001-04-03 BIENNIAL STATEMENT 2001-02-01
990209000655 1999-02-09 CERTIFICATE OF INCORPORATION 1999-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-25 No data 3050 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2742647105 2020-04-11 0202 PPP 3050 Westchester Ave. 0.0, Bronx, NY, 10461-4533
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1106965
Loan Approval Amount (current) 1106965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-4533
Project Congressional District NY-14
Number of Employees 196
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1120917.06
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State