Search icon

SMARTEK USA INC.

Company Details

Name: SMARTEK USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2002 (22 years ago)
Entity Number: 2833680
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 12 HINSDALE ST, BROOKLYN, NY, United States, 11207
Principal Address: 12 HINSDALE STREET, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMARTEK USA INC. DOS Process Agent 12 HINSDALE ST, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MICHAEL RETEK Chief Executive Officer 12 HINSDALE STREET, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2023-11-07 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-18 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-03 2020-11-02 Address 12 HINSDALE STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2008-11-21 2014-11-03 Address 49 BARTLETT STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2008-11-21 2014-11-03 Address 49 BARTLETT STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2002-11-13 2014-11-03 Address 49 BARTLETT STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2002-11-13 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201102061704 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006658 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141103006589 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121220006070 2012-12-20 BIENNIAL STATEMENT 2012-11-01
081121003253 2008-11-21 BIENNIAL STATEMENT 2008-11-01
021113000101 2002-11-13 CERTIFICATE OF INCORPORATION 2002-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2038308405 2021-02-03 0202 PPS 12 Hinsdale St, Brooklyn, NY, 11207-2318
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72725
Loan Approval Amount (current) 72725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2318
Project Congressional District NY-08
Number of Employees 9
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73372.55
Forgiveness Paid Date 2022-01-03
6574477710 2020-05-01 0202 PPP 12 Hinsdale St, Brooklyn, NY, 11207
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72725
Loan Approval Amount (current) 72725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73914.5
Forgiveness Paid Date 2021-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804147 Other Contract Actions 2018-07-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 196000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-20
Termination Date 2018-12-04
Section 0044
Status Terminated

Parties

Name ELECTROLUX HOME PRODUCTS, INC.
Role Plaintiff
Name SMARTEK USA INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State