Search icon

SMILES AROUND US II, INC.

Company Details

Name: SMILES AROUND US II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2004 (21 years ago)
Entity Number: 2995100
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: YELENA GORDIYVESKAYA, 351 SAND LN, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-390-0070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SVETLANA KAZAKEVICH Chief Executive Officer 351 SAND LN, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
SVETLANA KAZAKEVICH DOS Process Agent YELENA GORDIYVESKAYA, 351 SAND LN, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 351 SAND LN, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-15 2024-01-30 Address YELENA GORDIYVESKAYA, 351 SAND LN, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2010-01-15 2024-01-30 Address 351 SAND LN, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2006-02-03 2010-01-15 Address OLGA INTSKIRVELI, 351 SAND LN, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2006-02-03 2010-01-15 Address 351 SAND LN, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2006-02-03 2010-01-15 Address 351 SAND LN, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2005-08-02 2006-02-03 Address 351 SAND LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2005-08-02 2016-11-17 Name SMILES AROUND US ACADEMY, INC.
2004-01-05 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130017387 2024-01-30 BIENNIAL STATEMENT 2024-01-30
161117000398 2016-11-17 CERTIFICATE OF AMENDMENT 2016-11-17
161108006029 2016-11-08 BIENNIAL STATEMENT 2016-01-01
140212002292 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120321002193 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100115002552 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080123002380 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060203002590 2006-02-03 BIENNIAL STATEMENT 2006-01-01
050802000397 2005-08-02 CERTIFICATE OF AMENDMENT 2005-08-02
040105000179 2004-01-05 CERTIFICATE OF INCORPORATION 2004-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-02 SMILES AROUND US ACADEMY 351 SAND LANE, STATEN ISLAND, 10305 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-24 SMILES AROUND US ACADEMY 351 SAND LANE, STATEN ISLAND, 10305 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-03-17 SMILES AROUND US ACADEMY 351 SAND LANE, STATEN ISLAND, 10305 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-10-02 SMILES AROUND US ACADEMY 351 SAND LANE, STATEN ISLAND, 10305 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-09-24 SMILES AROUND US ACADEMY 351 SAND LANE, STATEN ISLAND, 10305 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Refrigeration units provided with thermometers; thermometers calibrated to (+)(-) 2 degree F accuracy; properly placed in warmest spot of unit
2020-08-05 SMILES AROUND US ACADEMY 351 SAND LANE, STATEN ISLAND, 10305 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1080127108 2020-04-09 0202 PPP 351 SAND LANE, STATEN ISLAND, NY, 10305
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
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 STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 25
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 162090.67
Forgiveness Paid Date 2021-08-04
6358508305 2021-01-26 0202 PPS 351 Sand Ln, Staten Island, NY, 10305-4500
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Staten Island, RICHMOND, NY, 10305-4500
Project Congressional District NY-11
Number of Employees 21
NAICS code 624410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 151225
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State