Search icon

SMART CHOICE INDUSTRIES INC.

Company Details

Name: SMART CHOICE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2011 (13 years ago)
Entity Number: 4162798
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 156 Hinsdale Street, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T174NNLDATN9 2024-05-23 156 HINSDALE ST, # 2STO, BROOKLYN, NY, 11207, 3302, USA 156 HINSDALE STREET, BROOKLYN, NY, 11207, 3302, USA

Business Information

URL www.smartchoicefs.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-05-26
Initial Registration Date 2022-03-14
Entity Start Date 2011-11-07
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 423850

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTIN MITTELMAN
Address 156 HINSDALE STREET, BROOKLYN, NY, 11207, USA
Government Business
Title PRIMARY POC
Name MARTIN MITTELMAN
Address 156 HINSDALE STREET, BROOKLYN, NY, 11207, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SMART CHOICE INDUSTRIES INC. DOS Process Agent 156 Hinsdale Street, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
DAVID MITTELMAN Chief Executive Officer 156 HINSDALE STREET, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2014-01-30 2015-11-18 Address 34 STEUBEN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2011-11-07 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211124001955 2021-11-24 BIENNIAL STATEMENT 2021-11-24
200507060965 2020-05-07 BIENNIAL STATEMENT 2019-11-01
180102008012 2018-01-02 BIENNIAL STATEMENT 2017-11-01
151118006177 2015-11-18 BIENNIAL STATEMENT 2015-11-01
140130006253 2014-01-30 BIENNIAL STATEMENT 2013-11-01
111107000695 2011-11-07 CERTIFICATE OF INCORPORATION 2011-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9707567406 2020-05-20 0202 PPP 156 Hinsdale Street, Brooklyn, NY, 11207-3302
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-3302
Project Congressional District NY-08
Number of Employees 4
NAICS code 315110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16045.56
Forgiveness Paid Date 2022-03-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State