Search icon

SMALLS WORLDWIDE, INC.

Company Details

Name: SMALLS WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2012 (12 years ago)
Entity Number: 4315598
ZIP code: 06612
County: Kings
Place of Formation: New York
Address: 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612
Principal Address: 350 EAST 62ND STREET APT 1N, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Chief Executive Officer

Name Role Address
JOAN SMALLS Chief Executive Officer 350 EAST 62ND STREET APT 1N, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 22 NORTH 6TH STREET APT. 8C, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 350 EAST 62ND STREET APT 1N, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2018-11-06 2024-11-04 Address C/O REED CPA, 10 FIELDSTONE DRIVE, EASTON, CT, 06612, USA (Type of address: Service of Process)
2016-11-02 2018-11-06 Address C/O REED CPA, 350 EAST 62ND ST. APT 1N, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-11-03 2024-11-04 Address 22 NORTH 6TH STREET APT. 8C, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2012-11-01 2016-11-02 Address C/O REED CPA, 350 EAST 62ND ST., NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2012-11-01 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104005561 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221111001129 2022-11-11 BIENNIAL STATEMENT 2022-11-01
201102062900 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006282 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006282 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103007781 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121101000568 2012-11-01 CERTIFICATE OF INCORPORATION 2012-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5858568902 2021-04-30 0202 PPP 22 N 6th St Apt 8C, Brooklyn, NY, 11249-3082
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Brooklyn, KINGS, NY, 11249-3082
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20927.84
Forgiveness Paid Date 2021-10-20

Date of last update: 09 Mar 2025

Sources: New York Secretary of State