Search icon

SML BROADWAY 3 LLC

Company Details

Name: SML BROADWAY 3 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2009 (16 years ago)
Entity Number: 3800920
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 Washington Avenue, Albany, NY, United States, 12210

DOS Process Agent

Name Role Address
FIRST CORPORATE SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Albany, NY, United States, 12210

History

Start date End date Type Value
2023-08-03 2025-05-15 Address 99 Washington Avenue, Albany, NY, 12210, USA (Type of address: Service of Process)
2019-04-01 2023-08-03 Address 666 BROADWAY 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-06-05 2019-04-01 Address 666 BROADWAY 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-04-21 2017-06-05 Address 666 BROADWAY 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515002847 2025-05-15 BIENNIAL STATEMENT 2025-05-15
230803002433 2023-08-03 BIENNIAL STATEMENT 2023-04-01
210812002263 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190401060723 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170605007787 2017-06-05 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33700.00
Total Face Value Of Loan:
33700.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State