Search icon

SMART SQUASH LLC

Company Details

Name: SMART SQUASH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2011 (14 years ago)
Entity Number: 4055374
ZIP code: 11968
County: New York
Place of Formation: New York
Address: 148 North Sea Mecox Rd, Southampton, NY, United States, 11968

DOS Process Agent

Name Role Address
MOSTAFA ESSAM ABD EL GHANY DOS Process Agent 148 North Sea Mecox Rd, Southampton, NY, United States, 11968

History

Start date End date Type Value
2011-02-15 2023-10-04 Address 77 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004002704 2023-10-04 BIENNIAL STATEMENT 2023-02-01
110713000497 2011-07-13 CERTIFICATE OF CHANGE 2011-07-13
110621000632 2011-06-21 CERTIFICATE OF PUBLICATION 2011-06-21
110215000371 2011-02-15 ARTICLES OF ORGANIZATION 2011-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777088704 2021-03-27 0235 PPP 1370A Majors Path, Southampton, NY, 11968-2431
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-2431
Project Congressional District NY-01
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21024.21
Forgiveness Paid Date 2022-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State