Search icon

SMR CRAFTWORKS INC.

Company Details

Name: SMR CRAFTWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2003 (22 years ago)
Entity Number: 2914768
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2779 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-637-4246

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ANDREW FISHMAN Agent 2779 STRICKLAND AVE., BROOKLYN, NY, 11234

Chief Executive Officer

Name Role Address
ANDREW FISHMAN Chief Executive Officer 2779 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2779 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1152187-DCA Active Business 2003-09-23 2025-02-28

History

Start date End date Type Value
2023-12-14 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-08-29 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-05-10 2023-05-10 Address 2779 STRICKLAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-08-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2007-11-15 2023-05-10 Address 2779 STRICKLAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2007-11-15 2023-05-10 Address 2779 STRICKLAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-11-15 Address 2779 STRICKLAND AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2005-08-18 2007-11-15 Address 2779 STRICKLAND AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2003-06-04 2023-05-10 Address 2779 STRICKLAND AVE., BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2003-06-04 2023-05-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230510001694 2023-05-10 BIENNIAL STATEMENT 2021-06-01
130730002411 2013-07-30 BIENNIAL STATEMENT 2013-06-01
120112002765 2012-01-12 BIENNIAL STATEMENT 2011-06-01
071115003196 2007-11-15 BIENNIAL STATEMENT 2007-06-01
050818002316 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030604000057 2003-06-04 CERTIFICATE OF INCORPORATION 2003-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537027 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3537026 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290647 RENEWAL INVOICED 2021-02-01 100 Home Improvement Contractor License Renewal Fee
3290646 TRUSTFUNDHIC INVOICED 2021-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3004755 RENEWAL INVOICED 2019-03-19 100 Home Improvement Contractor License Renewal Fee
3004754 TRUSTFUNDHIC INVOICED 2019-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497810 TRUSTFUNDHIC INVOICED 2016-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497811 RENEWAL INVOICED 2016-11-27 100 Home Improvement Contractor License Renewal Fee
1948913 RENEWAL INVOICED 2015-01-25 100 Home Improvement Contractor License Renewal Fee
1948912 TRUSTFUNDHIC INVOICED 2015-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8741528509 2021-03-10 0202 PPS 2779 Strickland Ave, Brooklyn, NY, 11234-6428
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154215
Loan Approval Amount (current) 154215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6428
Project Congressional District NY-08
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155285.94
Forgiveness Paid Date 2021-11-17
8713117108 2020-04-15 0202 PPP 2779 STRICKLAND AVENUE, BROOKLYN, NY, 11234
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134675
Loan Approval Amount (current) 134675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135913.26
Forgiveness Paid Date 2021-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State