Search icon

SMART DEPARTMENT FABRICATION INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NBC9AKJJ8XQ3
CAGE Code:
8U3L6
UEI Expiration Date:
2022-01-07

Business Information

Doing Business As:
BROWNING FABRICATION
Activation Date:
2021-01-11
Initial Registration Date:
2021-01-07

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8372.00
Total Face Value Of Loan:
8372.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8372
Current Approval Amount:
8372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8485.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State