Search icon

SMART BEVERAGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMART BEVERAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2004 (21 years ago)
Entity Number: 3093516
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 80 ORVILLE DRIVE, SUITE 100, BOHEMIA,, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH V DEMARCO Agent 6 VIRGINIA LANER, BETHPAGE, NY, 11714

DOS Process Agent

Name Role Address
JOSEPH W DEMARCO DOS Process Agent 80 ORVILLE DRIVE, SUITE 100, BOHEMIA,, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOSEPH W DEMARCO Chief Executive Officer 80 ORVILLE DRIVE, SUITE 100, BOHEMIA,, NY, United States, 11716

Unique Entity ID

CAGE Code:
6XWR8
UEI Expiration Date:
2014-07-30

Business Information

Doing Business As:
JLS EXPRESS
Activation Date:
2013-07-31
Initial Registration Date:
2013-07-22

Commercial and government entity program

CAGE number:
6XWR8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
JOSEPH W. DEMARCO

Form 5500 Series

Employer Identification Number (EIN):
201640971
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-31 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-24 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-16 2021-03-31 Address 4 ROSE ST, Y-2H, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210331060070 2021-03-31 BIENNIAL STATEMENT 2020-08-01
120816002717 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100830002003 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080821002354 2008-08-21 BIENNIAL STATEMENT 2008-08-01
080213000260 2008-02-13 CERTIFICATE OF AMENDMENT 2008-02-13

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
33922.00
Total Face Value Of Loan:
33922.00
Date:
2020-05-09
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:
2020-05-02
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:
35947.00
Total Face Value Of Loan:
35947.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,947
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $35,947
Jobs Reported:
3
Initial Approval Amount:
$33,922
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,447.79
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $33,918
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State