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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ZWBQKOUNY07T87 4397963 US-NY GENERAL ACTIVE 2013-05-03

Addresses

Legal 2900 Bragg Street, Brooklyn, New York, US-NY, US, 11235
Headquarters 2900 Bragg Street, Brooklyn, New York, US-NY, US, 11235

Registration details

Registration Date 2023-08-02
Last Update 2024-07-31
Status ISSUED
Next Renewal 2025-08-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4397963

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

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
2019-08-21 2023-03-30 Address 2900 BRAGG STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-08-21 2023-03-30 Address 2900 BRAGG STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2013-05-03 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-03 2019-08-21 Address C/O SHIMON LEFKOWITZ, 2900 BRAGG STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9115417305 2020-05-01 0202 PPP 631 Foster Avenue, Brooklyn, NY, 11230
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348300
Loan Approval Amount (current) 348300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 39
NAICS code 923120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351907.05
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State