Search icon

SMSM ACCOUNTING SERVICES, INC.

Company Details

Name: SMSM ACCOUNTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106460
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1075 Central Park Ave, Suite 206, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAL ATTINA DOS Process Agent 1075 Central Park Ave, Suite 206, Scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
SAL ATTINA Chief Executive Officer 1075 CENTRAL PARK AVE, SUITE 206, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 4 SUNNYSIDE PL, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 1075 CENTRAL PARK AVE, SUITE 206, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2013-06-26 2023-06-01 Address 4 SUNNYSIDE PL, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2011-06-21 2023-06-01 Address 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2011-06-14 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-14 2011-06-21 Address 909 MIDLAND AVENUE, YONKERS, NY, 10904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000782 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220407001739 2022-04-07 BIENNIAL STATEMENT 2021-06-01
130626002059 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110621000448 2011-06-21 CERTIFICATE OF CHANGE 2011-06-21
110614000505 2011-06-14 CERTIFICATE OF INCORPORATION 2011-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335567203 2020-04-28 0202 PPP 909 Midland Avenue, Yonkers, NY, 10704
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49167.9
Loan Approval Amount (current) 49167.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49723.77
Forgiveness Paid Date 2021-06-30
3610798909 2021-04-28 0202 PPS 909 Midland Ave, Yonkers, NY, 10704-1092
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44015
Loan Approval Amount (current) 44015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1092
Project Congressional District NY-16
Number of Employees 6
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44376.9
Forgiveness Paid Date 2022-03-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State