Search icon

SMILE POTENTIAL INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
262333529
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2025-01-21 2025-01-21 Address 116 BROADWAY, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2025-01-17 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: 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57965.00
Total Face Value Of Loan:
57965.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57965
Current Approval Amount:
57965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58624.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State