Search icon

JOSEPH & SMARGIASSI, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH & SMARGIASSI, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2002 (23 years ago)
Entity Number: 2817308
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 80 meadow drive, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
the llc DOS Process Agent 80 meadow drive, WOODMERE, NY, United States, 11598

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XA15KDWWXH28
UEI Expiration Date:
2023-02-05

Business Information

Division Name:
JOSEPH & SMARGIASSI, LLC
Activation Date:
2022-01-10
Initial Registration Date:
2021-12-13

Licenses

Number Type End date
10491203503 LIMITED LIABILITY BROKER 2025-12-03
10991212984 REAL ESTATE PRINCIPAL OFFICE No data
10401368899 REAL ESTATE SALESPERSON 2026-08-18

History

Start date End date Type Value
2014-09-18 2023-06-08 Address 65 BROADWAY, SUITE 1704, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2003-07-22 2014-09-18 Address 2 RECTOR STREET SUITE 2104, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2002-09-30 2003-07-22 Address 80 MEADOW DRIVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608000613 2023-06-07 CERTIFICATE OF CHANGE BY ENTITY 2023-06-07
200904060495 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904007044 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007384 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140918006495 2014-09-18 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78753.00
Total Face Value Of Loan:
78753.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85582.00
Total Face Value Of Loan:
85582.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85582
Current Approval Amount:
85582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86461.59
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78753
Current Approval Amount:
78753
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79458.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State