Search icon

SMART SHRED MOBILE DOCUMENT DESTRUCTION CORP.

Company Details

Name: SMART SHRED MOBILE DOCUMENT DESTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2009 (16 years ago)
Entity Number: 3780646
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 10 BORRELL CT, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD F VIGORITO DOS Process Agent 10 BORRELL CT, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
RICHARD F VIGORITO Chief Executive Officer 10 BORRELL CT, ST JAMES, NY, United States, 11780

Filings

Filing Number Date Filed Type Effective Date
110506003329 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090413000607 2009-04-13 CERTIFICATE OF AMENDMENT 2009-04-13
090302000318 2009-03-02 CERTIFICATE OF INCORPORATION 2009-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5653918210 2020-08-08 0235 PPP 151 Paddington Circle,151 Paddington Circle, Smithtown, NY, 11787
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Unanswered
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12577.4
Forgiveness Paid Date 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1886150 Intrastate Non-Hazmat 2020-10-06 - - 1 1 Auth. For Hire, Private(Property)
Legal Name SMART SHRED MOBILE DOCUMENT DESTRUCTION CORP
DBA Name -
Physical Address 151 PADDINGTON CIRCLE, SMITHTOWN, NY, 11787, US
Mailing Address PO BOX 502, ST JAMES, NY, 11780, US
Phone (631) 356-4882
Fax -
E-mail RICK@SMARTSHREDMOBILE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State