Search icon

SMTM, LLC

Company Details

Name: SMTM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2011 (14 years ago)
Entity Number: 4090607
ZIP code: 11007
County: Kings
Place of Formation: New York
Address: 548 CHERRY LANE, FLORAL PARK, NY, United States, 11007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMTM 401(K) PLAN 2023 873604672 2024-07-09 SMTM LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 4696447574
Plan sponsor’s address 174 W 4TH ST, 266, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing QIAN LIU
SMTM 401(K) PLAN 2022 873604672 2023-07-26 SMTM LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 4696447574
Plan sponsor’s address 174 W 4TH ST, 266, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 548 CHERRY LANE, FLORAL PARK, NY, United States, 11007

History

Start date End date Type Value
2011-05-05 2019-03-05 Address 150 BROADWAY, STE. 1007, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190305002022 2019-03-05 BIENNIAL STATEMENT 2017-05-01
110603000539 2011-06-03 CERTIFICATE OF AMENDMENT 2011-06-03
110505000852 2011-05-05 ARTICLES OF ORGANIZATION 2011-05-05

Date of last update: 20 Feb 2025

Sources: New York Secretary of State