Search icon

SMART DEPARTMENT FABRICATION INC.

Company Details

Name: SMART DEPARTMENT FABRICATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2016 (9 years ago)
Entity Number: 4983914
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 875 3rd Ave., New York, NY, United States, 10022
Principal Address: 106 HARRISON PLACE, BROOKLYN,, NY, United States, 11237

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NBC9AKJJ8XQ3 2022-01-07 106 HARRISON PL, BROOKLYN, NY, 11237, 1404, USA 106 HARRISON PL, BROOKLYN, NY, 11237, 1404, USA

Business Information

Doing Business As BROWNING FABRICATION
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-01-11
Initial Registration Date 2021-01-07
Entity Start Date 2016-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAYLOR BROWNING
Role PRESIDENT
Address 106 HARRISON PL, BROOKLYN, NY, 11237, USA
Government Business
Title PRIMARY POC
Name TAYLOR BROWNING
Role PRESIDENT
Address 106 HARRISON PL, BROOKLYN, NY, 11237, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LAURA HORGAN DOS Process Agent 875 3rd Ave., New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
TAYLOR BROWNING Chief Executive Officer 106 HARRISON PLACE, BROOKLYN,, NY, United States, 11237

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 106 HARRISON PLACE, BROOKLYN,, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-07-05 2025-03-28 Address 106 HARRISON PLACE, BROOKLYN,, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 106 HARRISON PLACE, BROOKLYN,, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-03-28 Address 875 3rd Ave., New York, NY, 10022, USA (Type of address: Service of Process)
2023-03-03 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2020-09-17 2024-07-05 Address 116 WEST 23 STREET, SUITE 500, NEW YORK, NY, 11011, USA (Type of address: Service of Process)
2020-09-17 2024-07-05 Address 106 HARRISON PLACE, BROOKLYN,, NY, 11237, USA (Type of address: Chief Executive Officer)
2016-07-27 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2016-07-27 2020-09-17 Address C/O PLATINUM FILINGS LLC, 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002550 2025-03-28 CERTIFICATE OF CHANGE BY AGENT 2025-03-28
240705001864 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220817001164 2022-08-17 BIENNIAL STATEMENT 2022-07-01
200917060460 2020-09-17 BIENNIAL STATEMENT 2020-07-01
160727000630 2016-07-27 CERTIFICATE OF INCORPORATION 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8513117408 2020-05-18 0202 PPP 350 MESEROLE ST. UNIT C, BROOKLYN, NY, 11206
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8372
Loan Approval Amount (current) 8372
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 BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 811310
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 8485.77
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State