Search icon

SMJ TOYS, INC.

Company Details

Name: SMJ TOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3465142
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3295 Judith Lane, Oceanside, NY, United States, 11572
Principal Address: 3295 JUDITH LANE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M MCQUADE Chief Executive Officer 3295 JUDITH LANE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
SMJ TOYS, INC. DOS Process Agent 3295 Judith Lane, Oceanside, NY, United States, 11572

History

Start date End date Type Value
2008-12-22 2017-01-13 Address 894 GARFIELD STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2008-12-22 2017-01-13 Address 894 GARFIELD STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2007-01-19 2017-01-13 Address 894 GARFIELD STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220805002488 2022-08-05 BIENNIAL STATEMENT 2021-01-01
190114061117 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170113006299 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150114006629 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130117002155 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110118002565 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081222002383 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070119001106 2007-01-19 CERTIFICATE OF INCORPORATION 2007-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539628300 2021-01-25 0235 PPS 3295 Judith Ln, Oceanside, NY, 11572-4200
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20880
Loan Approval Amount (current) 20880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4200
Project Congressional District NY-04
Number of Employees 6
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21195.52
Forgiveness Paid Date 2022-08-08
6706217705 2020-05-01 0235 PPP 45 Saint Johns Place, Freeport, NY, 11520
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20880
Loan Approval Amount (current) 20880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21046.71
Forgiveness Paid Date 2021-07-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State