Search icon

D. SGN SMITH LLC

Company Details

Name: D. SGN SMITH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Mar 2013 (12 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 4377355
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 1107 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11946

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1107 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11946

History

Start date End date Type Value
2013-03-21 2022-01-19 Address 1107 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220119003308 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
210302060369 2021-03-02 BIENNIAL STATEMENT 2021-03-01
150115000115 2015-01-15 CERTIFICATE OF PUBLICATION 2015-01-15
130321000576 2013-03-21 ARTICLES OF ORGANIZATION 2013-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3551438709 2021-03-31 0235 PPP 1107 William Floyd Pkwy, Shirley, NY, 11967-1821
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6466
Loan Approval Amount (current) 6466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-1821
Project Congressional District NY-02
Number of Employees 1
NAICS code 541340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6505.68
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State