Search icon

SMS GROUP INC

Company Details

Name: SMS GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2016 (9 years ago)
Entity Number: 4876774
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: C/O VYACHESLAV PODLUBNY, 70 OCEANA DR W STE PH2B, BROOKLYN, NY, United States, 11235
Principal Address: 70 OCEANA DR WEST, #PH2B, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMS GROUP INC DOS Process Agent C/O VYACHESLAV PODLUBNY, 70 OCEANA DR W STE PH2B, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
VYACHESLAV PODLUBNY Chief Executive Officer 70 OCEANA DR WEST, #PH2B, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 70 OCEANA DR WEST, #PH2B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-01-29 2024-01-04 Address C/O VYACHESLAV PODLUBNY, 70 OCEANA DR W STE PH2B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-12-21 2019-01-29 Address 1213 AVENUE Z, APT. A36, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-01-11 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-11 2016-12-21 Address 70 OCEANA DR.WEST, APT PH2B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004564 2024-01-04 BIENNIAL STATEMENT 2024-01-04
221220001630 2022-12-20 BIENNIAL STATEMENT 2022-01-01
190129000383 2019-01-29 CERTIFICATE OF CHANGE 2019-01-29
161221000305 2016-12-21 CERTIFICATE OF CHANGE 2016-12-21
160111010344 2016-01-11 CERTIFICATE OF INCORPORATION 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5118617303 2020-04-30 0202 PPP 2478 MCDONALD AVE, BROOKLYN, NY, 11223
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23250
Loan Approval Amount (current) 23250
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23514.99
Forgiveness Paid Date 2021-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301777 Copyright 2023-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-08
Termination Date 2024-01-17
Section 0501
Status Terminated

Parties

Name SMS GROUP INC
Role Plaintiff
Name PHARMAAID CORP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State