Search icon

ALL SMILES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ALL SMILES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3323300
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 181 ALEXANDER AVENUE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SORAYA TRUJILLO Chief Executive Officer 181 ALEXANDER AVENUE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
SORAYA TRUJILLO DOS Process Agent 181 ALEXANDER AVENUE, HARTSDALE, NY, United States, 10530

Form 5500 Series

Employer Identification Number (EIN):
204368451
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-21 2010-03-22 Address 181 ALEXANDER AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2008-02-21 2010-03-22 Address 181 ALEXANDER AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2008-02-21 2010-03-22 Address 181 ALEXANDER AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2006-02-21 2008-02-21 Address 181 ALEXANDER AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140829002091 2014-08-29 BIENNIAL STATEMENT 2014-02-01
120516002537 2012-05-16 BIENNIAL STATEMENT 2012-02-01
100322002191 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080221003543 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060221000833 2006-02-21 CERTIFICATE OF INCORPORATION 2006-02-21

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
72465.00
Total Face Value Of Loan:
72465.00
Date:
2020-05-21
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:
0.00
Date:
2020-04-15
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:
78382.00
Total Face Value Of Loan:
78382.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$72,465
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,340.62
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $72,463
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$78,382
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,244.2
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $78,382

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State