Search icon

SMART BEVERAGES, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XWR8 Active Non-Manufacturer 2013-07-31 2024-03-05 No data No data

Contact Information

POC JOSEPH W. DEMARCO
Phone +1 516-330-6614
Fax +1 516-665-2514
Address 4 ROSE ST. 6-2H, OCEANSIDE, NY, 11572 2858, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JLS EXPRESS 401(K) PLAN 2021 201640971 2022-11-15 SMART BEVERAGES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484120
Sponsor’s telephone number 6468250324
Plan sponsor’s address 68 S. SERVICE RD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-11-15
Name of individual signing LIANA MURILLO
JLS EXPRESS 401(K) PLAN 2020 201640971 2022-11-15 SMART BEVERAGES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 6468250324
Plan sponsor’s address 68 S. SERVICE RD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-11-15
Name of individual signing LIANA MURILLO
JLS EXPRESS 401(K) PLAN 2019 201640971 2020-10-13 SMART BEVERAGES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488510
Sponsor’s telephone number 6468250324
Plan sponsor’s address 80 ATLANTIC AVE, UNIT 511, OCEANSIDE, NY, 11572

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

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 2023-05-31 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
2012-08-16 2021-03-31 Address 4 ROSE ST, 6-2H, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2012-08-16 2021-03-31 Address 4 ROSE ST, Y-2H, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2008-02-13 2012-08-16 Address 10 ALHAMBRA ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2007-03-23 2012-08-16 Address 10 ALHAMBRA RD, MASSSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2007-03-23 2008-02-13 Address 10 ALHAMBRA RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2007-03-23 2012-08-16 Address 10 ALHAMBRA RD, MASSAPEQUA, NY, 11758, 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
070323002867 2007-03-23 BIENNIAL STATEMENT 2006-08-01
040823000429 2004-08-23 CERTIFICATE OF INCORPORATION 2004-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7903047303 2020-04-30 0235 PPP 80 Orville Drive, Bohemia, NY, 11716
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35947
Loan Approval Amount (current) 35947
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 484110
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 -
Forgiveness Paid Date -
3373728502 2021-02-23 0235 PPS 80 Orville Dr Ste 100, Bohemia, NY, 11716-2505
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33922
Loan Approval Amount (current) 33922
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2505
Project Congressional District NY-02
Number of Employees 3
NAICS code 484110
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 34447.79
Forgiveness Paid Date 2022-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State