Search icon

NY SMART START CORP

Company claim

Is this your business?

Get access!

Company Details

Name: NY SMART START CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2014 (11 years ago)
Entity Number: 4615440
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2755 EAST 26TH ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY SMART START CORP DOS Process Agent 2755 EAST 26TH ST, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
NIGINA VARISOV Chief Executive Officer 2755 EAST 26TH ST, BROOKLYN, NY, United States, 11235

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NIGINA VARISOV
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3159380

Unique Entity ID

Unique Entity ID:
TJQ2CN532F43
CAGE Code:
9M8G4
UEI Expiration Date:
2026-03-31

Business Information

Division Name:
NY SMART START
Activation Date:
2025-04-02
Initial Registration Date:
2023-07-06

Commercial and government entity program

CAGE number:
9M8G4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2030-04-02
SAM Expiration:
2026-03-31

Contact Information

POC:
NIGINA VARISOV
Corporate URL:
academictutoringnyc.com

History

Start date End date Type Value
2018-06-01 2020-07-03 Address 2525 EAST 13TH STREET,#1, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-07-31 2020-07-03 Address 2525 EAST 13-TH STREET,STE 1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221107003120 2022-11-07 BIENNIAL STATEMENT 2022-07-01
200703060168 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180601006317 2018-06-01 BIENNIAL STATEMENT 2016-07-01
140731010215 2014-07-31 CERTIFICATE OF INCORPORATION 2014-07-31

USAspending Awards / Financial Assistance

Date:
2023-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
570000.00
Total Face Value Of Loan:
570000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38512.00
Total Face Value Of Loan:
38512.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$38,512
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,512
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,947.77
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $38,512

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State