Search icon

SMART SENSE INC.

Company Details

Name: SMART SENSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4710862
ZIP code: 11747
County: Queens
Place of Formation: New York
Principal Address: 24 BRAMBLE LANE, MELVILLE, NY, United States, 11747
Address: 24 BRAMBLE LN, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEENAKSHI TANEJA Chief Executive Officer 24 BRAMBLE LANE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 BRAMBLE LN, Melville, NY, United States, 11747

Licenses

Number Status Type Date End date
2089438-DCA Inactive Business 2019-08-13 2021-07-31
2086513-DCA Inactive Business 2019-05-29 2020-12-31
2065383-DCA Inactive Business 2018-01-25 2018-12-31
2052395-DCA Inactive Business 2017-05-03 2018-12-31

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 24 BRAMBLE LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-04-10 2025-02-23 Address 24 BRAMBLE LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2015-02-17 2025-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-17 2025-02-23 Address 162-14 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250223000244 2025-02-23 BIENNIAL STATEMENT 2025-02-23
200213060377 2020-02-13 BIENNIAL STATEMENT 2019-02-01
170410006313 2017-04-10 BIENNIAL STATEMENT 2017-02-01
150217000217 2015-02-17 CERTIFICATE OF INCORPORATION 2015-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-25 No data 16214 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-27 No data 16214 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-02 No data 16214 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-23 No data 16214 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 16214 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071483 FINGERPRINT INVOICED 2019-08-08 75 Fingerprint Fee
3067189 LICENSE INVOICED 2019-07-29 85 Secondhand Dealer General License Fee
3067188 BLUEDOT INVOICED 2019-07-29 340 Secondhand Dealer General License Blue Dot Fee
3039471 LICENSE INVOICED 2019-05-26 340 Electronic Store License Fee
2796803 DCA-SUS CREDITED 2018-06-06 205 Suspense Account
2796804 PROCESSING INVOICED 2018-06-06 50 License Processing Fee
2774593 FINGERPRINT CREDITED 2018-04-10 75 Fingerprint Fee
2772412 LICENSE CREDITED 2018-04-07 255 Secondhand Dealer General License Fee
2772411 FINGERPRINT INVOICED 2018-04-07 75 Fingerprint Fee
2730949 LICENSE INVOICED 2018-01-19 170 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6576407704 2020-05-01 0202 PPP SUITE 101 16214 UNION TPKE, FRESH MEADOWS, NY, 11366-1933
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40992
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FRESH MEADOWS, QUEENS, NY, 11366-1933
Project Congressional District NY-06
Number of Employees 11
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41541.79
Forgiveness Paid Date 2021-10-04
3497498409 2021-02-05 0235 PPS 24 Bramble Ln, Melville, NY, 11747-2315
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57250
Loan Approval Amount (current) 57250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2315
Project Congressional District NY-01
Number of Employees 9
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57729.96
Forgiveness Paid Date 2021-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State