Search icon

SMART CITY MEDIA, LLC

Headquarter

Company Details

Name: SMART CITY MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2015 (10 years ago)
Entity Number: 4710436
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 5141 nesconset road, #1012, PORT JEFFERSON STATION, NY, United States, 11776

Links between entities

Type Company Name Company Number State
Headquarter of SMART CITY MEDIA, LLC, KENTUCKY 1271910 KENTUCKY
Headquarter of SMART CITY MEDIA, LLC, FLORIDA M18000009192 FLORIDA
Headquarter of SMART CITY MEDIA, LLC, ILLINOIS LLC_13066159 ILLINOIS

Agent

Name Role Address
karl turkel Agent 28 contessa ct., PORT JEFFERSON, NY, 11777

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5141 nesconset road, #1012, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2015-12-28 2021-08-12 Address 54 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2015-12-28 2021-08-12 Address 54 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-02-13 2015-12-28 Address 82 WHIPPOORWILL RD E, ARMONK, NY, 10504, USA (Type of address: Registered Agent)
2015-02-13 2015-12-28 Address 1200 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230127003115 2023-01-27 BIENNIAL STATEMENT 2021-02-01
210812002426 2021-07-12 CERTIFICATE OF CHANGE BY ENTITY 2021-07-12
181005006420 2018-10-05 BIENNIAL STATEMENT 2017-02-01
160411000403 2016-04-11 CERTIFICATE OF PUBLICATION 2016-04-11
151228000459 2015-12-28 CERTIFICATE OF CHANGE 2015-12-28
150213010256 2015-02-13 ARTICLES OF ORGANIZATION 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9631628301 2021-01-31 0202 PPS 54 W 40th St, New York, NY, 10018-2602
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79606
Loan Approval Amount (current) 79606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2602
Project Congressional District NY-12
Number of Employees 5
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80001.82
Forgiveness Paid Date 2021-08-06
6480247307 2020-04-30 0202 PPP 54 West 40th Street, NEW YORK, NY, 10018-2602
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114095
Loan Approval Amount (current) 94365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-2602
Project Congressional District NY-12
Number of Employees 5
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95413.5
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608350 Copyright 2016-10-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-26
Termination Date 2017-06-01
Date Issue Joined 2017-01-04
Pretrial Conference Date 2017-03-31
Section 0101
Status Terminated

Parties

Name BOWERS
Role Plaintiff
Name SMART CITY MEDIA, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State