Search icon

SMART SERVE PROCESS SERVING, INC.

Company Details

Name: SMART SERVE PROCESS SERVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2010 (15 years ago)
Entity Number: 3913198
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 1320 FRENCH RD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JILLINA A KWIATKOWSKI Chief Executive Officer 1320 FRENCH RD, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
JILLINA A KWIATKOWSKI DOS Process Agent 1320 FRENCH RD, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 1320 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2014-06-03 2025-02-14 Address 1320 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2014-06-03 2025-02-14 Address 1320 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2012-03-22 2014-06-03 Address 130 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2010-02-17 2014-06-03 Address 1320 FRENCH ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2010-02-17 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250214002250 2025-02-14 BIENNIAL STATEMENT 2025-02-14
140603002325 2014-06-03 BIENNIAL STATEMENT 2014-02-01
120322002777 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100217000005 2010-02-17 CERTIFICATE OF INCORPORATION 2010-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2967978303 2021-01-21 0296 PPS 1320 French Rd, Depew, NY, 14043-4870
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-4870
Project Congressional District NY-26
Number of Employees 7
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46048.45
Forgiveness Paid Date 2021-08-13
3682567303 2020-04-29 0296 PPP 1320 FRENCH ROAD, DEPEW, NY, 14043
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPEW, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 10
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46263.02
Forgiveness Paid Date 2021-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State