Search icon

SIAM SMP INTER, INC.

Company Details

Name: SIAM SMP INTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536937
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 126 BEVERLEY ROAD, BROOKLYN, NY, United States, 11218
Principal Address: 256 E 2ND STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANIT YOTMANEE Chief Executive Officer 126 BEVERLEY ROAD, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 BEVERLEY ROAD, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
090611002518 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070627000855 2007-06-27 CERTIFICATE OF INCORPORATION 2007-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1192018601 2021-03-12 0202 PPP 126 Beverley Rd, Brooklyn, NY, 11218-3914
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3914
Project Congressional District NY-09
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904054 Fair Labor Standards Act 2019-07-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-12
Termination Date 2023-02-27
Date Issue Joined 2019-09-09
Section 0201
Sub Section DO
Status Terminated

Parties

Name CERVANTES ISIDORO,
Role Plaintiff
Name SIAM SMP INTER, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State