Search icon

SMOOTHIE AND CREAMY, INC.

Company Details

Name: SMOOTHIE AND CREAMY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2004 (21 years ago)
Entity Number: 3090025
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 58-26 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAGULL HOIAU WONG Chief Executive Officer 58-26 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-26 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2012-09-13 2014-10-10 Address 58-26 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-08-07 2012-09-13 Address 58-26 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-08-07 2012-09-13 Address 58-26 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2004-08-12 2012-09-13 Address 58-26 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191112060165 2019-11-12 BIENNIAL STATEMENT 2018-08-01
141010006290 2014-10-10 BIENNIAL STATEMENT 2014-08-01
120913002131 2012-09-13 BIENNIAL STATEMENT 2012-08-01
100813002413 2010-08-13 BIENNIAL STATEMENT 2010-08-01
060807003185 2006-08-07 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13125.28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State