Search icon

SMJ CONSULTING INC

Company Details

Name: SMJ CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2013 (12 years ago)
Entity Number: 4466168
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 87 PLYMOUTH ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN M JURMAN DOS Process Agent 87 PLYMOUTH ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
STEVEN M JURMAN Chief Executive Officer 87 PLYMOUTH ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 87 PLYMOUTH ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 87 PLYMOUTH ROAD, PLAINVIEW, NY, 11803, 2709, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-06 Address 87 PLYMOUTH ROAD, PLAINVIEW, NY, 11803, 2709, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-06 Address 87 PLYMOUTH ROAD, PLAINVIEW, NY, 11803, 2709, USA (Type of address: Service of Process)
2013-10-01 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-01 2019-10-03 Address 87 PLYMOUTH ROAD, PLAINVIEW, NY, 11803, 2709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006004027 2023-10-06 BIENNIAL STATEMENT 2023-10-01
220514000802 2022-05-14 BIENNIAL STATEMENT 2021-10-01
191003060684 2019-10-03 BIENNIAL STATEMENT 2019-10-01
131001000245 2013-10-01 CERTIFICATE OF INCORPORATION 2013-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4138717410 2020-05-08 0235 PPP 87 PLYMOUTH ROAD, PLAINVIEW, NY, 11803
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3317.6
Forgiveness Paid Date 2020-11-25
7929528310 2021-01-28 0235 PPS 87 Plymouth Rd, Plainview, NY, 11803-2709
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2709
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1609.82
Forgiveness Paid Date 2021-09-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State