Search icon

SMART RELOCATIONS, INC.

Company Details

Name: SMART RELOCATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2005 (19 years ago)
Entity Number: 3261548
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 179 SAW MILL RIVER RD, YONKERS, NY, United States, 10701
Address: 179 SAW MILL RIVER ROAD, YONERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LENNON Chief Executive Officer 179 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 SAW MILL RIVER ROAD, YONERS, NY, United States, 10701

History

Start date End date Type Value
2024-03-27 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-27 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131101002398 2013-11-01 BIENNIAL STATEMENT 2013-09-01
090824002904 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070928002098 2007-09-28 BIENNIAL STATEMENT 2007-09-01
050927000484 2005-09-27 CERTIFICATE OF INCORPORATION 2005-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7795497202 2020-04-28 0202 PPP 145 SAW MILL RIVER RD, YONKERS, NY, 10701-6615
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-6615
Project Congressional District NY-16
Number of Employees 20
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60363.83
Forgiveness Paid Date 2021-02-16
3368368300 2021-01-22 0202 PPS 145 Saw Mill River Rd, Yonkers, NY, 10701-6615
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6615
Project Congressional District NY-16
Number of Employees 20
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60351.78
Forgiveness Paid Date 2021-08-31

Date of last update: 11 Mar 2025

Sources: New York Secretary of State