Search icon

MONAGHAN FARKAS INC.

Branch

Company Details

Name: MONAGHAN FARKAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2014 (11 years ago)
Branch of: MONAGHAN FARKAS INC., Illinois (Company Number CORP_66080447)
Entity Number: 4647630
ZIP code: 11935
County: Kings
Place of Formation: Illinois
Activity Description: SMAKK is a creative agency with a purpose. We use our focused set of capabilities to develop and grow world-changing brands that are better for people and the planet. First we assess where we can make the biggest impact. Then we craft the strategy, branding, websites, packaging, and campaigns to get the job done.
Address: 2705 W CREEK AVE, CUTCHOGUE, NY, United States, 11935

Contact Details

Phone +1 917-617-2539

Website http://www.smakkstudios.com

Chief Executive Officer

Name Role Address
KATHRYN KLENCHESKI Chief Executive Officer 2705 W CREEK AVE, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
MARY E. ELLIS DOS Process Agent 2705 W CREEK AVE, CUTCHOGUE, NY, United States, 11935

Form 5500 Series

Employer Identification Number (EIN):
262388631
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 2705 W CREEK AVE, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 181 N. 11TH ST., STE. 207, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-11-22 2024-03-11 Address 181 N. 11TH ST., STE. 207, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-11-22 2024-03-11 Address 181 N. 11TH ST., STE. 207, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-10-07 2017-11-22 Address 109 SOUTH 5TH STREET SUITE 605, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311002837 2024-03-11 BIENNIAL STATEMENT 2024-03-11
171122006078 2017-11-22 BIENNIAL STATEMENT 2016-10-01
141007000544 2014-10-07 APPLICATION OF AUTHORITY 2014-10-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
120738.35
Total Face Value Of Loan:
120738.35

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120738.35
Current Approval Amount:
120738.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121704.26

Date of last update: 19 May 2025

Sources: New York Secretary of State