Search icon

SMASH IT SPORTS INC.

Company Details

Name: SMASH IT SPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2013 (11 years ago)
Entity Number: 4500767
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1861 Scottsville Road, bldg 600, ROCHESTER, NY, United States, 14623
Principal Address: 213 Willow Ridge Trl, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
RICK SCHIFFHAUER Agent 1861 scottsville road, bldg 600, ROCHESTER, NY, 14623

DOS Process Agent

Name Role Address
SMASH IT SPORTS INC. DOS Process Agent 1861 Scottsville Road, bldg 600, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
RICKIE SCHIFFHAUER Chief Executive Officer 1861 SCOTTSVILLE RD, BLDG 600, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 1861 SCOTTSVILLE RD, BLD 400 STE B, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 1861 SCOTTSVILLE RD, BLDG 600, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 1861 SCOTTSVILLE RD, BLDG 600, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-05-03 Address 1861 SCOTTSVILLE RD, BLD 400 STE B, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-05-03 Address 38 SUNSET HILL, ROCHESTER, NY, 14624, USA (Type of address: Registered Agent)
2024-04-17 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-04-17 2024-05-03 Address 1861 Scottsville Road, bldg 600, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2024-04-17 2024-04-17 Address 1861 SCOTTSVILLE RD, BLD 400 STE B, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-05-03 Address 1861 SCOTTSVILLE RD, BLDG 600, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2018-03-15 2024-04-17 Address 1861 SCOTTSVILLE RD, BLD 400 STE B, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503003362 2024-04-22 CERTIFICATE OF CHANGE BY ENTITY 2024-04-22
240417002055 2024-04-17 BIENNIAL STATEMENT 2024-04-17
180315006318 2018-03-15 BIENNIAL STATEMENT 2017-12-01
131213000614 2013-12-13 CERTIFICATE OF INCORPORATION 2013-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8946437002 2020-04-09 0219 PPP 1861 Scottsville Road Bldg 600, ROCHESTER, NY, 14623-2031
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161600
Loan Approval Amount (current) 182057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-2031
Project Congressional District NY-25
Number of Employees 16
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183313.94
Forgiveness Paid Date 2020-12-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State