Search icon

THE SUNSMILE'S GROUP, INC.

Company Details

Name: THE SUNSMILE'S GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1974 (51 years ago)
Entity Number: 347712
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2867 ROUTE 9, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS P FARAONE Chief Executive Officer 2867 ROUTE 9, MALTA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2867 ROUTE 9, MALTA, NY, United States, 12020

History

Start date End date Type Value
1993-04-07 2004-08-02 Address 2865 ROUTE 9, BALLSTON SPA, NY, 12020, 4200, USA (Type of address: Chief Executive Officer)
1993-04-07 2004-08-02 Address 2865 ROUTE 9, BALLSTON SPA, NY, 12020, 4200, USA (Type of address: Principal Executive Office)
1993-04-07 2004-08-02 Address 2865 ROUTE 9, BALLSTON SPA, NY, 12020, 4200, USA (Type of address: Service of Process)
1974-07-11 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-07-11 1993-04-07 Address ROUTE 9 RD 3, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080702003045 2008-07-02 BIENNIAL STATEMENT 2008-07-01
060615002352 2006-06-15 BIENNIAL STATEMENT 2006-07-01
C353969-2 2004-10-12 ASSUMED NAME LLC INITIAL FILING 2004-10-12
040802002318 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020620002425 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000705002439 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980622002030 1998-06-22 BIENNIAL STATEMENT 1998-07-01
960809002199 1996-08-09 BIENNIAL STATEMENT 1996-07-01
000050006807 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930407002579 1993-04-07 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9549737206 2020-04-28 0248 PPP 4226 ROUTE 50, SARATOGA SPRINGS, NY, 12866-2928
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2928
Project Congressional District NY-20
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19588.61
Forgiveness Paid Date 2021-04-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State