Search icon

SMART CHOICE COMMUNICATIONS, LLC

Headquarter

Company Details

Name: SMART CHOICE COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2002 (23 years ago)
Entity Number: 2783023
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of SMART CHOICE COMMUNICATIONS, LLC, MISSISSIPPI 1365215 MISSISSIPPI
Headquarter of SMART CHOICE COMMUNICATIONS, LLC, Alabama 000-527-940 Alabama
Headquarter of SMART CHOICE COMMUNICATIONS, LLC, MINNESOTA 94e0aef0-e344-ed11-9066-00155d32b947 MINNESOTA
Headquarter of SMART CHOICE COMMUNICATIONS, LLC, KENTUCKY 1029151 KENTUCKY
Headquarter of SMART CHOICE COMMUNICATIONS, LLC, COLORADO 20181624486 COLORADO
Headquarter of SMART CHOICE COMMUNICATIONS, LLC, FLORIDA M18000007557 FLORIDA
Headquarter of SMART CHOICE COMMUNICATIONS, LLC, CONNECTICUT 0661511 CONNECTICUT
Headquarter of SMART CHOICE COMMUNICATIONS, LLC, ILLINOIS LLC_01929291 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LZW6 Obsolete Non-Manufacturer 2016-05-02 2024-03-02 2022-04-26 No data

Contact Information

POC JARRETT WOLFE
Phone +1 212-660-7463
Address 56 W 45TH ST 2FL, NEW YORK, NY, 10036 4206, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2024-06-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-06-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-04-17 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-04-17 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-04-09 2019-04-17 Address 10 EAST 40TH STREET,10TH FLOOR, NEW YORK, NY, 10001, 6, USA (Type of address: Service of Process)
2019-01-28 2019-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-12 2011-07-18 Address 16 WEST 45 STREET, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618003579 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220620001057 2022-06-20 BIENNIAL STATEMENT 2022-06-01
210514060495 2021-05-14 BIENNIAL STATEMENT 2020-06-01
SR-115200 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115199 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190417000321 2019-04-17 CERTIFICATE OF CHANGE 2019-04-17
190409060425 2019-04-09 BIENNIAL STATEMENT 2018-06-01
SR-35513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35512 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160629006205 2016-06-29 BIENNIAL STATEMENT 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1484307709 2020-05-01 0202 PPP 56 W 45TH ST FL 2, NEW YORK, NY, 10036
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 843785
Loan Approval Amount (current) 843785
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 56
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 854029.49
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State