Search icon

SMOOCHIE BABY, INC.

Company Details

Name: SMOOCHIE BABY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2009 (16 years ago)
Entity Number: 3774759
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 110 BERRY STREET, BROOKLYN, NY, United States, 11249
Principal Address: 110 BERRY ST, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
SMOOCHIE BABY, INC. DOS Process Agent 110 BERRY STREET, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
PENELOPE STIPANOVICH Chief Executive Officer 110 BERRY ST, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2011-03-08 2013-02-11 Address 110 BERRY ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-03-08 2013-02-11 Address 110 BERRY ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2009-04-16 2013-02-11 Address 110 BERRY STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-02-13 2009-04-16 Address 100 NORTH 3RD ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211006451 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110308002210 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090416000603 2009-04-16 CERTIFICATE OF CHANGE 2009-04-16
090213000206 2009-02-13 CERTIFICATE OF INCORPORATION 2009-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-15 No data 110 BERRY ST, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-24 No data 110 BERRY ST, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1099207707 2020-05-01 0202 PPP 110 BERRY ST, BROOKLYN, NY, 11249
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47175
Loan Approval Amount (current) 47175
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 BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 60
NAICS code 448140
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 47648.87
Forgiveness Paid Date 2021-05-06
1702218505 2021-02-19 0202 PPS 110 Berry St, Brooklyn, NY, 11249-2806
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47175
Loan Approval Amount (current) 47175
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 Brooklyn, KINGS, NY, 11249-2806
Project Congressional District NY-07
Number of Employees 6
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47895.44
Forgiveness Paid Date 2022-09-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State