Search icon

SMILE POTENTIAL INC.

Company Details

Name: SMILE POTENTIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2008 (17 years ago)
Entity Number: 3652577
ZIP code: 10606
County: Nassau
Place of Formation: New York
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 99 powerhouse road, suite 210, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SMILE POTENTIAL, INC. 401(K) PROFIT SHARING PLAN 2022 262333529 2023-09-26 SMILE POTENTIAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 611000
Sponsor’s telephone number 5165990214
Plan sponsor’s address 99 POWERHOUSE ROAD, SUITE 210, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing STEVEN KATZ
Role Employer/plan sponsor
Date 2023-09-26
Name of individual signing STEVEN KATZ
THE SMILE POTENTIAL, INC. 401(K) PROFIT SHARING PLAN 2021 262333529 2022-04-12 SMILE POTENTIAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 611000
Sponsor’s telephone number 5165990214
Plan sponsor’s address 99 POWERHOUSE ROAD, SUITE 210, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing STEVEN KATZ
Role Employer/plan sponsor
Date 2022-04-12
Name of individual signing STEVEN KATZ
THE SMILE POTENTIAL, INC. 401(K) PROFIT SHARING PLAN 2020 262333529 2021-10-14 SMILE POTENTIAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 611000
Sponsor’s telephone number 5165990214
Plan sponsor’s address 99 POWERHOUSE ROAD, SUITE 210, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing STEVEN KATZ
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing STEVEN KATZ
THE SMILE POTENTIAL, INC. 401(K) PROFIT SHARING PLAN 2019 262333529 2020-10-14 SMILE POTENTIAL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 611000
Sponsor’s telephone number 5165990214
Plan sponsor’s address 99 POWERHOUSE ROAD, SUITE 210, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing STEVEN KATZ
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing STEVEN KATZ
THE SMILE POTENTIAL, INC. 401(K) PROFIT SHARING PLAN 2018 262333529 2019-10-10 SMILE POTENTIAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 611000
Sponsor’s telephone number 5165990214
Plan sponsor’s address 99 POWERHOUSE ROAD, SUITE 210, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing STEVEN KATZ
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing STEVEN KATZ

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
KELLY FOX-GALVAGNI, CDA, IAFDEF Chief Executive Officer 99 POWERHOUSE ROAD, SUITE 210, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 116 BROADWAY, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 99 POWERHOUSE ROAD, SUITE 210, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 116 BROADWAY, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2025-01-17 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-01-14 Address 116 BROADWAY, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-01-21 Address 116 BROADWAY, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2025-01-14 2025-01-21 Address 116 BROADWAY, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2023-07-18 2025-01-14 Address 116 BROADWAY, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2023-07-18 2023-07-18 Address 116 BROADWAY, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121001326 2025-01-17 CERTIFICATE OF CHANGE BY ENTITY 2025-01-17
250121000452 2025-01-17 AMENDMENT TO BIENNIAL STATEMENT 2025-01-17
250114004084 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230718004318 2023-07-18 BIENNIAL STATEMENT 2022-04-01
140414006724 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120521002119 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100416002457 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080401000638 2008-04-01 CERTIFICATE OF INCORPORATION 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2975637702 2020-05-01 0235 PPP 99 POWERHOUSE RD STE 210, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57965
Loan Approval Amount (current) 57965
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 ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58624.58
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State