Search icon

SMS ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SMS ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2000 (26 years ago)
Entity Number: 2458870
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 25 West 39th Street, 12th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT SILBERMAN DOS Process Agent 25 West 39th Street, 12th Floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SCOTT SILBERMAN Chief Executive Officer 25 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1346771
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1346626
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
134103397
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 60 MADISON AVE, STE 1217, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 25 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-06-16 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-24 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103003172 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220524001333 2022-05-24 BIENNIAL STATEMENT 2022-01-01
140305002359 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120405002903 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100226002566 2010-02-26 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$49,568
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,568
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,219.85
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $49,568

Court Cases

Court Case Summary

Filing Date:
1991-11-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HOFFMAN AIR & FILT
Party Role:
Plaintiff
Party Name:
SMS ENGINEERING, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State