Search icon

SMARTECH NY, INC.

Company Details

Name: SMARTECH NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2014 (11 years ago)
Entity Number: 4532828
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 1579 ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1579 ROUTE 112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2014-03-05 2014-03-14 Address 1579 ROUTE 12, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2014-02-21 2014-03-05 Address 27 FAIRWAY DRIVE, BELLPORT, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314000765 2014-03-14 CERTIFICATE OF CHANGE 2014-03-14
140305000632 2014-03-05 CERTIFICATE OF CHANGE 2014-03-05
140221010096 2014-02-21 CERTIFICATE OF INCORPORATION 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362618508 2021-02-27 0235 PPP 1579 Route 112, Medford, NY, 11763-3633
Loan Status Date 2022-11-16
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7872
Loan Approval Amount (current) 7872
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 Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-3633
Project Congressional District NY-02
Number of Employees 1
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State