Search icon

SMC 526 SEVENTH LLC

Company Details

Name: SMC 526 SEVENTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4492959
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 526 SEVENTH AVE 10TH FLOOR, NEW YORK, NY, United States, 10018

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LOPUJEOJZUNB92 4492959 US-NY GENERAL ACTIVE 2013-11-26

Addresses

Legal 526 SEVENTH AVE 10TH FLOOR, NEW YORK, US-NY, US, 10018
Headquarters 526 SEVENTH AVE 10TH FLOOR, NEW YORK, US-NY, US, 10018

Registration details

Registration Date 2021-05-25
Last Update 2023-12-14
Status ISSUED
Next Renewal 2025-01-11
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 4492959

DOS Process Agent

Name Role Address
SMC 526 SEVENTH LLC DOS Process Agent 526 SEVENTH AVE 10TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-11-08 2023-11-01 Address 526 SEVENTH AVE 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-11-26 2018-11-08 Address 41 E. 57 STREET, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038770 2023-11-01 BIENNIAL STATEMENT 2023-11-01
210921001014 2021-09-21 BIENNIAL STATEMENT 2021-09-21
191002060787 2019-10-02 BIENNIAL STATEMENT 2017-11-01
181108000779 2018-11-08 CERTIFICATE OF CHANGE 2018-11-08
140219000661 2014-02-19 CERTIFICATE OF PUBLICATION 2014-02-19
131126010128 2013-11-26 ARTICLES OF ORGANIZATION 2013-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2134657300 2020-04-29 0202 PPP 526 Seventh Ave 10th Floor, New York, NY, 10018
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
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 New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19043.85
Forgiveness Paid Date 2021-02-10
4711958510 2021-02-26 0202 PPS 526 Fashion Ave Fl 10, New York, NY, 10018-4818
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
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 New York, NEW YORK, NY, 10018-4818
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18587.58
Forgiveness Paid Date 2022-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State