Search icon

SMK RESTAURANT GROUP, INC.

Company Details

Name: SMK RESTAURANT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2014 (11 years ago)
Entity Number: 4561486
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 153 Mohawk Avenue, Schenectady, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE MARTINI Chief Executive Officer 153 MOHAWK AVENUE, SCHENECTADY, NY, United States, 12302

DOS Process Agent

Name Role Address
SMK RESTAURANT GROUP, INC. DOS Process Agent 153 Mohawk Avenue, Schenectady, NY, United States, 12302

Licenses

Number Type Date Last renew date End date Address Description
0340-22-202805 Alcohol sale 2024-07-23 2024-07-23 2026-07-31 153 MOHAWK AVE, SCOTIA, New York, 12302 Restaurant

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 153 MOHAWK AVENUE, SCHENECTADY, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 288 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-17 Address 288 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 153 MOHAWK AVENUE, SCHENECTADY, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-08-27 Address 153 MOHAWK AVENUE, SCHENECTADY, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-08-27 Address 153 Mohawk Avenue, Schenectady, NY, 12302, USA (Type of address: Service of Process)
2023-05-17 2024-08-27 Address 288 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2018-09-07 2023-05-17 Address 288 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2014-04-14 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827004051 2024-08-27 BIENNIAL STATEMENT 2024-08-27
230517001669 2023-05-17 BIENNIAL STATEMENT 2022-04-01
180907006299 2018-09-07 BIENNIAL STATEMENT 2018-04-01
140414010152 2014-04-14 CERTIFICATE OF INCORPORATION 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3433418201 2020-08-04 0248 PPP 4 Sunnyside Rd, Scotia, NY, 12302-2409
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scotia, SCHENECTADY, NY, 12302-2409
Project Congressional District NY-20
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60522.74
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State