Search icon

SMARTCHART INC.

Company Details

Name: SMARTCHART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3249215
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 333 PEARSALL AVE, SUITE 209, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCHWAB Chief Executive Officer 333 PEARSALL AVE, SUITE 209, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
SMARTCHART INC. DOS Process Agent 333 PEARSALL AVE, SUITE 209, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2017-08-02 2019-08-05 Address 333 PEARSLL AVE, SUITE 209, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2016-12-22 2017-08-02 Address 1056 NEW MCNEIL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2010-07-16 2016-12-22 Address 1056 NEW MCNEIL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2010-07-16 2017-08-02 Address 1056 NEW MCNEIL AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2005-08-26 2017-08-02 Address P.O. BOX 960203, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805062243 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006523 2017-08-02 BIENNIAL STATEMENT 2017-08-01
161222006033 2016-12-22 BIENNIAL STATEMENT 2015-08-01
130826002220 2013-08-26 BIENNIAL STATEMENT 2013-08-01
100716002341 2010-07-16 BIENNIAL STATEMENT 2009-08-01
050826001006 2005-08-26 CERTIFICATE OF INCORPORATION 2005-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8583678403 2021-02-13 0235 PPS 333 Pearsall Ave Ste 206, Cedarhurst, NY, 11516-1842
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12820
Loan Approval Amount (current) 12820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1842
Project Congressional District NY-04
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12866.71
Forgiveness Paid Date 2021-07-02
1639078104 2020-07-10 0235 PPP 333 Pearsall Avenue Suite 206, Cedarhurst, NY, 11516-1815
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1815
Project Congressional District NY-04
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20990.9
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State