Search icon

SMART TALK PHONES, INC.

Company Details

Name: SMART TALK PHONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2008 (17 years ago)
Entity Number: 3636244
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 710 AVENUE I, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC SUED Chief Executive Officer 710 AVENUE I, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
SMART TALK PHONES, INC. DOS Process Agent 710 AVENUE I, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2010-04-14 2014-02-06 Address 624 AVENUE K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-04-14 2014-02-06 Address 624 AVENUE K, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2010-04-14 2014-02-06 Address 1026 E TENTH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-02-26 2010-04-14 Address 1026 EAST 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203060427 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006155 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006102 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140206006580 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120320002401 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100414002405 2010-04-14 BIENNIAL STATEMENT 2010-02-01
080226000397 2008-02-26 CERTIFICATE OF INCORPORATION 2008-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9683568309 2021-01-31 0202 PPS 1611 Broadway Ste C, Brooklyn, NY, 11207-1995
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88127
Loan Approval Amount (current) 88127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-1995
Project Congressional District NY-07
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88719.56
Forgiveness Paid Date 2021-10-08
4644637108 2020-04-13 0202 PPP 710 AVE I, BROOKLYN, NY, 11230
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81947
Loan Approval Amount (current) 81947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82917.39
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State