-
Home Page
›
-
Counties
›
-
New York
›
-
10159
›
-
SMOKE & APPLE FILMS LLC
Company Details
Name: |
SMOKE & APPLE FILMS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Sep 2011 (14 years ago)
|
Entity Number: |
4137804 |
ZIP code: |
10159
|
County: |
New York |
Place of Formation: |
New York |
Address: |
P.O. BOX 149, NEW YORK, NY, United States, 10159 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
P.O. BOX 149, NEW YORK, NY, United States, 10159
|
History
Start date |
End date |
Type |
Value |
2011-09-02
|
2016-04-07
|
Address
|
3021 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
161011000004
|
2016-10-11
|
CERTIFICATE OF PUBLICATION
|
2016-10-11
|
160407000032
|
2016-04-07
|
CERTIFICATE OF CHANGE
|
2016-04-07
|
110902000130
|
2011-09-02
|
ARTICLES OF ORGANIZATION
|
2011-09-02
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
1459.00
Total Face Value Of Loan:
1459.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1459
Current Approval Amount:
1459
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
1472.86
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State