Search icon

SMC INTERNATIONAL GROUP, LTD.

Company Details

Name: SMC INTERNATIONAL GROUP, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2741886
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 15 MAIDEN LANE, STE 1002, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MAIDEN LANE, STE 1002, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
PHILIP C KEMPISTY Chief Executive Officer 15 MAIDEN LN, STE 1002, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 15 MAIDEN LN, STE 1002, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-06-13 2024-12-10 Address 15 MAIDEN LANE, STE 1002, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-06-13 2024-12-10 Address 15 MAIDEN LN, STE 1002, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2010-03-25 2012-06-13 Address 15 MAIDEN LANE, SUITE 600, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2010-03-25 2012-06-13 Address 15 MAIDEN LN, STE 600, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2010-03-25 2012-06-13 Address 15 MAIDEN LANE, SUITE 600, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-03-03 2010-03-25 Address 15 MAIDEN LN, STE 1003, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-03-28 2008-03-03 Address SMC INTERNATIONAL GROUP LTD, 15 MAIDEN LN STE 1003, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-03-28 2010-03-25 Address 15 MAIDEN LANE, SUITE 1003, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-03-26 2006-03-28 Address 659 PAXSON AVE, MERCERVILLE, NJ, 08619, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210003528 2024-12-10 BIENNIAL STATEMENT 2024-12-10
120613002577 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100325002977 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080303003005 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060328002643 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040326002667 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020313000185 2002-03-13 APPLICATION OF AUTHORITY 2002-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6964807207 2020-04-28 0202 PPP 15 MAIDEN LN STE 1002, NEW YORK, NY, 10038-5197
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10039
Loan Approval Amount (current) 10039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-5197
Project Congressional District NY-10
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10186.24
Forgiveness Paid Date 2021-10-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State