Search icon

SMILE & HOSPITALITY, INC.

Company Details

Name: SMILE & HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2015 (10 years ago)
Entity Number: 4720676
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 28-07 Jackson Ave, GO GO CURRY, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GO GO CURRY 401K PLAN 2021 473455415 2022-06-17 SMILE & HOSPITALITY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 9146202141
Plan sponsor’s address 28 07 JACKSON AVENUE, 5TH FLOOR, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing PEKYI TENZIN
GO GO CURRY 401K PLAN 2020 473455415 2021-10-02 SMILE & HOSPITALITY, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 9177896992
Plan sponsor’s address 28 07 JACKSON AVENUE, 5TH FLOOR, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-10-02
Name of individual signing HITOE MATSUDA
GO GO CURRY 401K PLAN 2019 473455415 2020-09-24 SMILE & HOSPITALITY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 9095258443
Plan sponsor’s address CO GO GO CURRY 315-W 36TH ST, FLOOR 5, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing HITOE MATSUDA

DOS Process Agent

Name Role Address
SMILE & HOSPITALITY, INC. DOS Process Agent 28-07 Jackson Ave, GO GO CURRY, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
MOTOKI TAMURA Chief Executive Officer 228 EAST 45TH ST., 1800, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-08-11 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-11 2024-08-11 Address 228 EAST 45TH ST., 1800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-11 2024-08-11 Address 34-50 42ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-28 2024-08-11 Address 34-50 42ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-06-28 2024-08-11 Address 315 WEST 36TH STREET, 10TH FL, GO GO CURRY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-03-05 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-05 2017-06-28 Address 273 W. 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240811000082 2024-08-11 BIENNIAL STATEMENT 2024-08-11
170628006056 2017-06-28 BIENNIAL STATEMENT 2017-03-01
150305010032 2015-03-05 CERTIFICATE OF INCORPORATION 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4403558506 2021-02-25 0202 PPS 2807 Jackson Ave Fl 5, Long Island City, NY, 11101-3459
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106778
Loan Approval Amount (current) 106778
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 Long Island City, QUEENS, NY, 11101-3459
Project Congressional District NY-07
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 107469.8
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State