Search icon

SMC FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMC FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3364555
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 22 BENNETT ST, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 40 CARRIAGE DRIVE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL B ANDERER Chief Executive Officer 22 BENNETT STREET, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
MICHAEL BRIAN ANDERER DOS Process Agent 22 BENNETT ST, ROCKVILLE CENTRE, NY, United States, 11570

Agent

Name Role Address
MICHAEL BRIAN ANDERER Agent 22 BENNETT STREET, ROCKVILLE CENTER, NY, 11570

History

Start date End date Type Value
2023-08-09 2024-03-07 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2008-06-27 2010-05-25 Address 40 CORMAGE DRIVE, KINDS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2006-05-19 2023-08-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2006-05-19 2018-05-09 Address 22 BENNETT STREET, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180509006019 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160511006531 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140521006015 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120629002809 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100525002079 2010-05-25 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
203600.00
Total Face Value Of Loan:
203600.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$203,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$205,698.21
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $203,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State