Search icon

SMILEYS WATERWORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMILEYS WATERWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2008 (17 years ago)
Entity Number: 3736988
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 13-01 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 74-23 HILLMEYER AVE, ARVERNE, NY, United States, 11692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13-01 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
JOHN SMILEY Chief Executive Officer 74-23 HILLMEYER AVE, ARVERNE, NY, United States, 11692

Permits

Number Date End date Type Address
Q012025205A28 2025-07-25 2025-08-22 REPAIR WATER FOREST AVENUE, QUEENS, FROM STREET GEORGE STREET TO STREET STEPHEN STREET
B012025205B93 2025-07-24 2025-08-25 REPAIR WATER ANCHORAGE PLACE, BROOKLYN, FROM STREET PLYMOUTH STREET TO STREET WATER STREET
Q042025204A31 2025-07-23 2025-08-20 REPAIR SIDEWALK SPRINGFIELD BOULEVARD, QUEENS, FROM STREET 107 AVENUE TO STREET 109 AVENUE
B012025203B04 2025-07-22 2025-08-09 REPAIR WATER - SEWER 18 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
Q012025199A70 2025-07-18 2025-07-20 REPAIR WATER BEACH 29 STREET, QUEENS, FROM STREET DEERFIELD ROAD TO STREET SEAGIRT BOULEVARD

History

Start date End date Type Value
2025-04-11 2025-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231106000993 2023-11-06 BIENNIAL STATEMENT 2022-10-01
121024006144 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101021002595 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081029000017 2008-10-29 CERTIFICATE OF INCORPORATION 2008-10-29

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
108565.00
Total Face Value Of Loan:
108565.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-11
Type:
Planned
Address:
41-75 BOWNE STREET, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-12-09
Type:
Referral
Address:
68-39 FLEET AVE, FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$108,600
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$109,764.43
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $108,600
Jobs Reported:
19
Initial Approval Amount:
$108,565
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,210.36
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $108,563
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 474-1294
Add Date:
2010-11-17
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
7
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State