Search icon

SML LIGHTING & BEYOND INC.

Company Details

Name: SML LIGHTING & BEYOND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2011 (14 years ago)
Date of dissolution: 01 Jul 2021
Entity Number: 4040035
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 35 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-929-2738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LAP MAN LEE Chief Executive Officer 35 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1381126-DCA Inactive Business 2011-01-20 2020-06-30

History

Start date End date Type Value
2013-02-01 2022-02-16 Address 35 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-01-07 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-07 2022-02-16 Address 35 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216003424 2021-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-01
130201006277 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110107000908 2011-01-07 CERTIFICATE OF INCORPORATION 2011-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-26 No data 35 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-10 No data 35 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-14 No data 35 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-18 No data 35 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-15 No data 35 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-16 No data 35 W 14TH ST, Manhattan, NEW YORK, NY, 10011 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
2783458 RENEWAL INVOICED 2018-05-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2641900 OL VIO INVOICED 2017-07-14 150 OL - Other Violation
2529804 CL VIO INVOICED 2017-01-10 175 CL - Consumer Law Violation
2362939 RENEWAL INVOICED 2016-06-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1730250 RENEWAL INVOICED 2014-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
201458 LL VIO INVOICED 2013-01-29 100 LL - License Violation
1128006 RENEWAL INVOICED 2012-04-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1066806 LICENSE INVOICED 2011-01-21 255 Electronic & Home Appliance Service Dealer License Fee
1066807 FINGERPRINT INVOICED 2011-01-20 150 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-10 Pleaded BUSINESS DISPLAYED OR ADVERTISED LASER POINTER AND FAILED TO DISPLAY, AT EACH REGISTER OR GROUP OF FOUR REGISTERS, ANY NOTICE INDICATING THAT THE SALE OR GIVING OF LASER POINTERS TO A MINOR IS A MISDEMEANOR,FAILED TO PROVIDE NOTICE OF THE APPLICABLE LAW, AND FAILED TO LIST THE CURRENT CITY COMMISSIONERS. 1 1 No data No data
2016-07-18 Settlement (Pre-Hearing) BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2460167410 2020-05-05 0202 PPP 35 W 14th St, NEW YORK, NY, 10011
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58945
Loan Approval Amount (current) 58945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State