Search icon

SMARTGIFT, INC.

Company Details

Name: SMARTGIFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2013 (12 years ago)
Date of dissolution: 04 Mar 2025
Entity Number: 4358907
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 175 PEARL STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 8393379

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
BERND STRENITZ DOS Process Agent 175 PEARL STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MONIKA KOCHHAR Chief Executive Officer 175 PEARL STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-03-04 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 55000000, Par value: 0.0001
2025-03-04 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 8393379, Par value: 0.0001
2022-03-30 2025-03-07 Address 175 PEARL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2022-03-30 2022-03-30 Shares Share type: PAR VALUE, Number of shares: 55000000, Par value: 0.0001
2022-03-30 2022-03-30 Shares Share type: PAR VALUE, Number of shares: 8393379, Par value: 0.0001
2022-03-30 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 8393379, Par value: 0.0001
2022-03-30 2025-03-07 Address 175 PEARL STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-12-02 2022-03-30 Shares Share type: PAR VALUE, Number of shares: 56649684, Par value: 0.0001
2021-02-22 2022-03-30 Address 175 PEARL STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-12-07 2021-12-02 Shares Share type: PAR VALUE, Number of shares: 56649684, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
250307004081 2025-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-04
220330001783 2022-03-30 RESTATED CERTIFICATE 2022-03-30
210222060568 2021-02-22 BIENNIAL STATEMENT 2021-02-01
201207000184 2020-12-07 CERTIFICATE OF AMENDMENT 2020-12-07
170202006025 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007247 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130212000027 2013-02-12 CERTIFICATE OF INCORPORATION 2013-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133957703 2020-05-01 0202 PPP 30 JOHN ST, BROOKLYN, NY, 11201
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34705
Loan Approval Amount (current) 34705
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, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35012.04
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State