Search icon

SMARTLING, INC.

Company Details

Name: SMARTLING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2009 (16 years ago)
Entity Number: 3850435
ZIP code: 10018
County: Westchester
Place of Formation: Delaware
Address: 1375 Broadway - FL14, 14TH FLOOR, New York City, NY, United States, 10018
Principal Address: 1375 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMARTLING RETIREMENT TRUST 2014 270327547 2015-10-14 SMARTLING 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541600
Sponsor’s telephone number 8667076278
Plan sponsor’s address 475 PARK AVENUE SOUTH 23RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ALBERTO ALBAN
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing ALBERTO ALBAN
SMARTLING RETIREMENT TRUST 2013 270327547 2014-07-29 SMARTLING 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541600
Sponsor’s telephone number 8667076278
Plan sponsor’s address 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing JACK WELDE
Role Employer/plan sponsor
Date 2014-07-29
Name of individual signing JACK WELDE
SMARTLING 2011 270327547 2012-07-30 SMARTLING 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541600
Sponsor’s telephone number 8667076278
Plan sponsor’s address 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 270327547
Plan administrator’s name SMARTLING
Plan administrator’s address 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 8667076278

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing ALBERTO ALBAN
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing ALBERTO ALBAN

Chief Executive Officer

Name Role Address
JOHN L WELDE, JR Chief Executive Officer 1375 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SMARTLING, INC. DOS Process Agent 1375 Broadway - FL14, 14TH FLOOR, New York City, NY, United States, 10018

History

Start date End date Type Value
2013-08-02 2016-05-06 Address 475 PARK AVE SOUTH, 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-08-02 2016-05-06 Address 475 PARK AVENUE SOUTH, 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-08-02 2016-05-06 Address 475 PARK AVE SOUTH, 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-09-21 2013-08-02 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-09-21 2013-08-02 Address 475 PARK AVE SOUTH / 23RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-09-21 2013-08-02 Address 475 PARK AVE SOUTH / 23RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-08-28 2011-09-21 Address 15 JENNIFER LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211013002918 2021-10-13 BIENNIAL STATEMENT 2021-10-13
160506006090 2016-05-06 BIENNIAL STATEMENT 2015-08-01
130802002074 2013-08-02 BIENNIAL STATEMENT 2013-08-01
110921002824 2011-09-21 BIENNIAL STATEMENT 2010-08-01
100303000641 2010-03-03 CERTIFICATE OF AMENDMENT 2010-03-03
090828000377 2009-08-28 APPLICATION OF AUTHORITY 2009-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6509987703 2020-05-01 0202 PPP 1375 Broadway Fl 14, New York, NY, 10018
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2016010
Loan Approval Amount (current) 2016010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 106
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2038489.89
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State