Search icon

SMOOTHIE HAVEN LLC

Company Details

Name: SMOOTHIE HAVEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2015 (10 years ago)
Entity Number: 4759252
ZIP code: 11692
County: Queens
Place of Formation: New York
Address: 350 BEACH 75TH ST, ARVERNE, NY, United States, 11692

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZE9LW3456N94 2025-02-02 7416 BEACH CHANNEL DR, ARVERNE, NY, 11692, 1026, USA 7416 BEACH CHANNEL DR, ARVERNE, NY, 11692, 1026, USA

Business Information

Doing Business As SMOOTHIE HAVEN
URL www.smoothiehaven.com
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2019-05-19
Entity Start Date 2015-05-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238110, 238130, 238220, 238310, 238320, 238990, 311999, 322291, 332312, 541519, 541611, 541612, 541614, 541618, 561320, 561410, 561499, 561720, 562119, 562212, 722320
Product and Service Codes 5410, 5450, 7110, 7910, 7930, 8970, T099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMMANUEL LONCKE
Role OWNER
Address 350 BEACH 75TH ST, ARVERNE, NY, 11692, USA
Government Business
Title PRIMARY POC
Name EMMANUEL LONCKE
Role OWNER
Address 350 BEACH 75TH ST, ARVERNE, NY, 11692, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
EMMANUEL LONCKE DOS Process Agent 350 BEACH 75TH ST, ARVERNE, NY, United States, 11692

Agent

Name Role Address
CANDACE WALKER Agent 350 BEACH 75TH ST, ARVERNE, NY, 11692

Filings

Filing Number Date Filed Type Effective Date
171122006136 2017-11-22 BIENNIAL STATEMENT 2017-05-01
170530000866 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
150514010419 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
9170708406 2021-02-16 0202 PPP 7416 Beach Channel Dr N/A, Arverne, NY, 11692-1026
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arverne, QUEENS, NY, 11692-1026
Project Congressional District NY-05
Number of Employees 1
NAICS code 424990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6436.98
Forgiveness Paid Date 2021-09-17
2119688710 2021-03-28 0202 PPS 7416 Beach Channel Dr, Arverne, NY, 11692-1026
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6450
Loan Approval Amount (current) 6450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arverne, QUEENS, NY, 11692-1026
Project Congressional District NY-05
Number of Employees 1
NAICS code 424990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6481.71
Forgiveness Paid Date 2021-09-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State