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

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

USAspending Awards / Financial Assistance

Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44015.00
Total Face Value Of Loan:
44015.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49167.90
Total Face Value Of Loan:
49167.90

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44015
Current Approval Amount:
44015
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44376.9
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49167.9
Current Approval Amount:
49167.9
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49723.77

Date of last update: 27 Mar 2025

Sources: New York Secretary of State