Search icon

SMART GENERATORS, LLC

Company Details

Name: SMART GENERATORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384504
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 967 MIDWOOD RD, WOODMERE, NY, United States, 11598

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RE5KUXDKMA91 2022-02-04 1010 CENTRAL AVE, WOODMERE, NY, 11598, 1283, USA 1010 CENTRAL AVE, WOODMERE, NY, 11598, USA

Business Information

URL https://www.nysmartgenerators.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-02-09
Initial Registration Date 2020-02-06
Entity Start Date 2013-04-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221112, 221118, 335312
Product and Service Codes 6115

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JARED KATZ
Role MR
Address 1010 CENTRAL AVE, WOODMERE, NY, 11598, USA
Government Business
Title PRIMARY POC
Name JARED KATZ
Role MR
Address 1010 CENTRAL AVE, WOODMERE, NY, 11598, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 967 MIDWOOD RD, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2013-04-05 2024-03-25 Address 967 MIDWOOD RD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325003535 2024-03-25 BIENNIAL STATEMENT 2024-03-25
210409060144 2021-04-09 BIENNIAL STATEMENT 2021-04-01
210309060860 2021-03-09 BIENNIAL STATEMENT 2019-04-01
131112000514 2013-11-12 CERTIFICATE OF PUBLICATION 2013-11-12
130405000688 2013-04-05 ARTICLES OF ORGANIZATION 2013-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8316117409 2020-05-18 0235 PPP 1 HARTWELL PL, WOODMERE, NY, 11598-1288
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6525
Loan Approval Amount (current) 6525
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 WOODMERE, NASSAU, NY, 11598-1288
Project Congressional District NY-04
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6597.29
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State