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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
KELLY FOX-GALVAGNI, CDA, IAFDEF | Chief Executive Officer | 99 POWERHOUSE ROAD, SUITE 210, ROSLYN HEIGHTS, NY, United States, 11577 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State