Search icon

SMART START NETWORKS INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SMART START NETWORKS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2013 (12 years ago)
Entity Number: 4382932
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 82 Rutgers Slip, New York, NY, United States, 10002
Principal Address: 82 Rutgers Slip, Apt 17G, New York, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMART START NETWORKS INC DOS Process Agent 82 Rutgers Slip, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
PHILIP BUCHANAN Chief Executive Officer 82 RUTGERS SLIP, APT 17G, NEW YORK, NY, United States, 10002

Links between entities

Type:
Headquarter of
Company Number:
3120027
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PHILIP BUCHANAN
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2957355

Unique Entity ID

Unique Entity ID:
MQGTB889N996
CAGE Code:
9GPF3
UEI Expiration Date:
2025-11-02

Business Information

Division Name:
SOLVED IT
Activation Date:
2024-11-05
Initial Registration Date:
2023-02-06

History

Start date End date Type Value
2024-12-24 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-03 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-03 2024-12-24 Address 82 RUTGERS SLIP SUITE 17, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224000079 2024-12-24 BIENNIAL STATEMENT 2024-12-24
190227000100 2019-02-27 ANNULMENT OF DISSOLUTION 2019-02-27
DP-2250701 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130403000323 2013-04-03 CERTIFICATE OF INCORPORATION 2013-04-03

USAspending Awards / Financial Assistance

Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1875.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43400.00
Total Face Value Of Loan:
43400.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State