Search icon

SMART TOTS LLC

Company Details

Name: SMART TOTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2016 (9 years ago)
Entity Number: 4994262
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 125 HURLBERT ST, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
ANITA LUDWIKOWSKA DOS Process Agent 125 HURLBERT ST, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2016-08-16 2024-07-11 Address 125 HURLBERT ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711000311 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220705002003 2022-07-05 BIENNIAL STATEMENT 2020-08-01
200722060208 2020-07-22 BIENNIAL STATEMENT 2018-08-01
161122000343 2016-11-22 CERTIFICATE OF PUBLICATION 2016-11-22
160816010283 2016-08-16 ARTICLES OF ORGANIZATION 2016-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6862907800 2020-06-02 0202 PPP 125 Hurlbert Street, Staten Island, NY, 10305-2405
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12661
Loan Approval Amount (current) 12661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Staten Island, RICHMOND, NY, 10305-2405
Project Congressional District NY-11
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12740.09
Forgiveness Paid Date 2021-01-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State