Search icon

SMARTWAY CORP.

Company Details

Name: SMARTWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466361
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 130 KENSINGTON ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR CHANMIN Chief Executive Officer 130 KENSINGTON ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
SMARTWAY CORP. DOS Process Agent 130 KENSINGTON ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2008-12-30 2017-01-18 Address 301 ORIENTAL BLVD, #3-G, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-01-23 2008-12-30 Address 301 ORIENTAL BLVD SUITE #3-G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101003695 2022-11-01 BIENNIAL STATEMENT 2021-01-01
170118006406 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150223006102 2015-02-23 BIENNIAL STATEMENT 2015-01-01
130402002175 2013-04-02 BIENNIAL STATEMENT 2013-01-01
110405002572 2011-04-05 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
72612.00
Total Face Value Of Loan:
72612.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72612
Current Approval Amount:
72612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73525.22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State