Search icon

TOTAL SMASH LLC

Company Details

Name: TOTAL SMASH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563608
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2680 Bedell St, Bellmore, NY, United States, 11710

DOS Process Agent

Name Role Address
JOHN SURACI DOS Process Agent 2680 Bedell St, Bellmore, NY, United States, 11710

History

Start date End date Type Value
2014-04-17 2024-10-21 Address 1807 ADLIN COURT, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021003840 2024-10-21 BIENNIAL STATEMENT 2024-10-21
140417010175 2014-04-17 ARTICLES OF ORGANIZATION 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3068128808 2021-04-14 0202 PPP 157 20 11TH AVE 2ND FLR, WHITESTONE, NY, 11357
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357
Project Congressional District NY-03
Number of Employees 1
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21078
Forgiveness Paid Date 2022-06-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State