Search icon

BUILDSMART LLC

Company Details

Name: BUILDSMART LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2015 (10 years ago)
Entity Number: 4758736
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVE Q288, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BUILDSMART LLC DOS Process Agent 244 5TH AVE Q288, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
150514010123 2015-05-14 ARTICLES OF ORGANIZATION 2015-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6474887402 2020-05-14 0202 PPP 244 5th Avenue Q288, New York, NY, 10001
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62919
Loan Approval Amount (current) 62919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106378 Fair Labor Standards Act 2021-07-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-27
Termination Date 2023-06-22
Section 0216
Sub Section (B
Status Terminated

Parties

Name AMAYA,
Role Plaintiff
Name BUILDSMART LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State