Search icon

SMART STREAT INC.

Company Details

Name: SMART STREAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2006 (18 years ago)
Entity Number: 3437118
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 500 ST JOHNS PLACE / SUITE 6H, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRI STREAT DOS Process Agent 500 ST JOHNS PLACE / SUITE 6H, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
TERRI STREAT Chief Executive Officer 500 ST JOHNS PLACE / SUITE 6H, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2008-11-12 2010-12-30 Address 500 ST. JOHNS PLACE, SUITE 6H, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2008-11-12 2010-12-30 Address 500 ST JOHNS PLACE, SUITE 6H, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2006-11-14 2010-12-30 Address 500 ST JOHNS PLACE, SUITE 6H, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121210006782 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101230002125 2010-12-30 BIENNIAL STATEMENT 2010-11-01
081112003026 2008-11-12 BIENNIAL STATEMENT 2008-11-01
071212000348 2007-12-12 CERTIFICATE OF AMENDMENT 2007-12-12
061114000240 2006-11-14 CERTIFICATE OF INCORPORATION 2006-11-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4165335003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SMART STREAT INC.
Recipient Name Raw SMART STREAT INC.
Recipient DUNS 837004451
Recipient Address 500 SAINT JOHNS PL APT 6H, BROOKLYN, KINGS, NEW YORK, 11238-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State