Search icon

SMARTSITTING LLC

Company Details

Name: SMARTSITTING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2009 (15 years ago)
Entity Number: 3878083
ZIP code: 10003
County: Westchester
Place of Formation: New Jersey
Address: 41 UNION SQUARE WEST, SUITE 418, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 646-396-0230

DOS Process Agent

Name Role Address
SUZIE ZELDIN DOS Process Agent 41 UNION SQUARE WEST, SUITE 418, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2016221-DCA Active Business 2014-12-05 2024-05-01

History

Start date End date Type Value
2011-12-07 2013-11-07 Address 257 GOLD ST, APT 903, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-11-12 2011-12-07 Address 30A VREELAND ROAD, SUITE 230, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060426 2019-11-05 BIENNIAL STATEMENT 2019-11-01
131107006331 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111207002423 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091112000736 2009-11-12 APPLICATION OF AUTHORITY 2009-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-01 No data 41 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-07 No data 41 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-26 No data 41 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-12 No data 41 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-10 No data 41 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-05 No data 41 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-20 No data 41 UNION SQ W, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 41 UNION SQ W, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3435065 RENEWAL INVOICED 2022-04-04 500 Employment Agency Renewal Fee
3175717 RENEWAL INVOICED 2020-04-13 500 Employment Agency Renewal Fee
2780722 RENEWAL INVOICED 2018-04-24 700 Employment Agency Renewal Fee
2329701 RENEWAL INVOICED 2016-04-20 700 Employment Agency Renewal Fee
1898207 FINGERPRINTE INVOICED 2014-12-01 91.5 Fingerprint Fee for Employment Agency
1898182 FINGERPRINTE INVOICED 2014-12-01 91.5 Fingerprint Fee for Employment Agency
1898180 LICENSE INVOICED 2014-12-01 700 Employment Agency Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9736717108 2020-04-15 0202 PPP 41 Union Square West, Suite 418, New York, NY, 10003-3233
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173066.98
Loan Approval Amount (current) 86533.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3233
Project Congressional District NY-12
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87206.8
Forgiveness Paid Date 2021-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State