Search icon

SMARTER HOMES INC.

Company Details

Name: SMARTER HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2005 (20 years ago)
Entity Number: 3233246
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 17 DOVER HILL DRIVE, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
WILLIAM PAGAN DOS Process Agent 17 DOVER HILL DRIVE, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
WILLIAM PAGAN Chief Executive Officer 17 DOVER HILL DRIVE, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2007-08-23 2009-08-12 Address 17 DOVER HILL DRIVE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2005-07-21 2023-11-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-07-21 2007-08-23 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110725002240 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090812002452 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070823002391 2007-08-23 BIENNIAL STATEMENT 2007-07-01
050721000247 2005-07-21 CERTIFICATE OF INCORPORATION 2005-07-21

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
5291.00
Total Face Value Of Loan:
5291.00
Date:
2020-07-11
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:
5291.00
Total Face Value Of Loan:
5291.00
Date:
2020-07-06
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:
51900.00
Total Face Value Of Loan:
51900.00
Date:
2020-06-22
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:
5291.00
Total Face Value Of Loan:
0.00
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:
5291.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5291
Current Approval Amount:
5291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5322.02
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5291
Current Approval Amount:
5291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5352.46

Date of last update: 29 Mar 2025

Sources: New York Secretary of State