Search icon

SMS DECON CORP

Company Details

Name: SMS DECON CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2013 (12 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 4461691
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 144-26 25TH DRIVE, 1ST FLOOR, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-563-1445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-26 25TH DRIVE, 1ST FLOOR, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2033227-DCA Active Business 2016-02-11 2025-02-28

History

Start date End date Type Value
2013-09-20 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-20 2024-06-26 Address 144-26 25TH DRIVE, 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626000861 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
130920000352 2013-09-20 CERTIFICATE OF INCORPORATION 2013-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-24 No data WEST 121 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation container stored in the P/L with street protection
2020-02-18 No data WEST 121 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation container stored on the P/L ifo 166
2020-02-10 No data WEST 121 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation container stored in front of 166 in the roadway with street protection
2020-01-27 No data WEST 121 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation container stored in the PL ifo 166
2020-01-25 No data EAST 105 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation not on site.
2019-09-21 No data WEST 121 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the above respondent with a container stored on roadway without proper reflective markings on all four sides of container. Container covered in blue tarp.
2019-06-12 No data ST NICHOLAS AVENUE, FROM STREET WEST 149 STREET TO STREET WEST 150 STREET No data Street Construction Inspections: Active Department of Transportation open construction debris container stored in the parking lane with street protection
2019-06-04 No data EAST 105 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation container stored on street
2019-05-30 No data WEST 121 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation container in parking lane of roadway at this time.
2019-05-22 No data EAST 105 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Construction debris container located in parking lane.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581519 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3581518 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272025 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272046 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2952488 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952489 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2504843 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2504842 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2274354 LICENSE INVOICED 2016-02-09 75 Home Improvement Contractor License Fee
2274359 FINGERPRINT INVOICED 2016-02-09 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3284618404 2021-02-04 0202 PPP 14426 25th Dr, Flushing, NY, 11354-1323
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15820
Loan Approval Amount (current) 15820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1323
Project Congressional District NY-06
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16002.91
Forgiveness Paid Date 2022-04-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State