Search icon

SMILE & HOSPITALITY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
473455415
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
106778.00
Total Face Value Of Loan:
106778.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
40409.00
Total Face Value Of Loan:
40409.00
Date:
2016-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
310000.00
Total Face Value Of Loan:
310000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106778
Current Approval Amount:
106778
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107469.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State