Search icon

SMACF, INC.

Company Details

Name: SMACF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4397963
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2900 BRAGG STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIMON LEFKOWITZ Chief Executive Officer 2900 BRAGG STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2900 BRAGG STREET, BROOKLYN, NY, United States, 11235

Legal Entity Identifier

LEI Number:
254900ZWBQKOUNY07T87

Registration Details:

Initial Registration Date:
2023-08-02
Next Renewal Date:
2025-08-02
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-05-31 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address 2900 BRAGG STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230330002686 2023-03-30 BIENNIAL STATEMENT 2021-05-01
190821002007 2019-08-21 BIENNIAL STATEMENT 2019-05-01
131024000065 2013-10-24 CERTIFICATE OF AMENDMENT 2013-10-24
130503000134 2013-05-03 CERTIFICATE OF INCORPORATION 2013-05-03

USAspending Awards / Financial Assistance

Date:
2022-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
348300.00
Total Face Value Of Loan:
348300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348300
Current Approval Amount:
348300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351907.05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State