Search icon

SMART AGE SOLUTIONS, LLC

Company Details

Name: SMART AGE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4091263
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 38TH. STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
EMMANUEL RAHEB DOS Process Agent 42 WEST 38TH. STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-08-07 2023-03-24 Address 42 WEST 38TH. STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-05-06 2018-08-07 Address 1212 AVE OF AMERICAS STE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324002764 2023-03-24 BIENNIAL STATEMENT 2021-05-01
180807006710 2018-08-07 BIENNIAL STATEMENT 2017-05-01
130514006598 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110601000765 2011-06-01 CERTIFICATE OF AMENDMENT 2011-06-01
110506000939 2011-05-06 ARTICLES OF ORGANIZATION 2011-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6257397303 2020-04-30 0202 PPP 42 W 38TH ST RM 1201, NEW YORK, NY, 10018-0055
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169342
Loan Approval Amount (current) 169342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-0055
Project Congressional District NY-12
Number of Employees 24
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171411.22
Forgiveness Paid Date 2021-07-22
6908598501 2021-03-04 0202 PPS 42 W 38th St Rm 1201, New York, NY, 10018-0055
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169885
Loan Approval Amount (current) 169885
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, 10018-0055
Project Congressional District NY-12
Number of Employees 16
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172035.46
Forgiveness Paid Date 2022-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604307 Civil Rights Employment 2016-06-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-09
Termination Date 2017-02-13
Date Issue Joined 2016-10-17
Pretrial Conference Date 2016-10-21
Section 1332
Sub Section LR
Status Terminated

Parties

Name REID
Role Plaintiff
Name SMART AGE SOLUTIONS, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State