Search icon

SMART DAILY ADMINISTRATORS LLC

Company Details

Name: SMART DAILY ADMINISTRATORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2009 (16 years ago)
Entity Number: 3770987
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 175 Main Street, Suite 506, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
SMART DAILY ADMINISTRATORS LLC DOS Process Agent 175 Main Street, Suite 506, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2021-01-13 2025-02-01 Address 175 MAIN STREET, SUITE 506, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2019-02-11 2021-01-13 Address 175 MAIN STREET SUITE 506, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2015-02-04 2019-02-11 Address 175 MAIN STREET SUITE 506, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2009-02-04 2015-02-04 Address 52 SUNHAVEN DRIVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040551 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201002761 2023-02-01 BIENNIAL STATEMENT 2023-02-01
230109003808 2023-01-09 BIENNIAL STATEMENT 2021-02-01
210113000511 2021-01-13 CERTIFICATE OF AMENDMENT 2021-01-13
190211060276 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170203006429 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150204006196 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130211006337 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110310002687 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090204000458 2009-02-04 ARTICLES OF ORGANIZATION 2009-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4273248704 2021-04-01 0202 PPS 175 Main St Ste 506, White Plains, NY, 10601-3109
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47197
Loan Approval Amount (current) 47197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3109
Project Congressional District NY-16
Number of Employees 3
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47702.59
Forgiveness Paid Date 2022-05-04
8863447707 2020-05-01 0202 PPP STE 506 175 MAIN ST, WHITE PLAINS, NY, 10601
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34529.22
Loan Approval Amount (current) 34529.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34715.58
Forgiveness Paid Date 2020-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State