Search icon

SMTB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMTB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2015 (10 years ago)
Entity Number: 4741166
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 24 West 57th Street Suite 509, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIAN G PRATT Chief Executive Officer 24 WEST 57TH STREET SUITE 509, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 24 WEST 57TH STREET SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 213 WEST 35TH ST.,, STE 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-04-16 Address 24 WEST 57TH STREET SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 213 WEST 35TH ST.,, STE 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 24 WEST 57TH STREET SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416003627 2025-04-16 BIENNIAL STATEMENT 2025-04-16
240425000793 2024-04-15 CERTIFICATE OF CHANGE BY ENTITY 2024-04-15
230421002374 2023-04-21 BIENNIAL STATEMENT 2023-04-01
210428002010 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190517000317 2019-05-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-05-17

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
45500.00
Total Face Value Of Loan:
45500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State