Search icon

SMART METER LLC

Headquarter

Company Details

Name: SMART METER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4963921
ZIP code: 33634
County: Rockland
Place of Formation: New York
Address: 5501 W Waters Ave, STE 401, Tampa, FL, United States, 33634

Links between entities

Type Company Name Company Number State
Headquarter of SMART METER LLC, FLORIDA M17000002540 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F12FV5GJURZ3 2023-08-31 5501 W WATERS AVE BLDG E401B, TAMPA, FL, 33634, USA 5501 W. WATERS AVE # E401B, TAMPA, FL, 33634, USA

Business Information

URL https://smartmeterrpm.com/
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2022-09-06
Initial Registration Date 2022-08-18
Entity Start Date 2006-06-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339112, 423450
Product and Service Codes 6515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVIN ISAKSON
Role VP SALES
Address 5501 W WATERS AVE BLDG E401B, TAMPA, FL, 33634, USA
Government Business
Title PRIMARY POC
Name SHARON "SKIP" COLEMAN WADE
Role DIR. NATIONAL ACCOUNTS
Address 5501 W WATERS AVE BLDG E401B, ENGLEWOOD, CO, 80113, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SMART METER LLC DOS Process Agent 5501 W Waters Ave, STE 401, Tampa, FL, United States, 33634

History

Start date End date Type Value
2016-06-28 2024-09-25 Address 400 RELLA BLVD, STE 200, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)
2016-06-16 2016-06-28 Address 400 RELLA BLVD, SUITE 200, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925000898 2024-09-25 BIENNIAL STATEMENT 2024-09-25
200603061845 2020-06-03 BIENNIAL STATEMENT 2020-06-01
190702060355 2019-07-02 BIENNIAL STATEMENT 2018-06-01
160824000111 2016-08-24 CERTIFICATE OF PUBLICATION 2016-08-24
160711000121 2016-07-11 CERTIFICATE OF AMENDMENT 2016-07-11
160628000525 2016-06-28 CERTIFICATE OF MERGER 2016-06-28
160616000179 2016-06-16 ARTICLES OF ORGANIZATION 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3581438002 2020-06-24 0202 PPP 400 Rella Blvd 200, Motebello, NY, 10901
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222515
Loan Approval Amount (current) 222515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Motebello, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226276.42
Forgiveness Paid Date 2022-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State