Search icon

SMART CHOICE THERAPY INC

Company Details

Name: SMART CHOICE THERAPY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2016 (8 years ago)
Entity Number: 5046404
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1250 HYLAN BLVD, SUITE 9B, Staten Island, NY, United States, 10305
Principal Address: 1250 Hylan Blvd, Suite 9B, Staten Island, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YANA BRUCK DOS Process Agent 1250 HYLAN BLVD, SUITE 9B, Staten Island, NY, United States, 10305

Chief Executive Officer

Name Role Address
ELENA KOFNER Chief Executive Officer 1250 HYLAN BLVD, SUITE 9B, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 1250 HYLAN BLVD, SUITE 9B, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2025-01-22 Address 1250 HYLAN BLVD, SUITE 9B, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-01-22 Address 1250 HYLAN BLVD, SUITE 9B, Staten Island, NY, 10305, USA (Type of address: Service of Process)
2016-12-01 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-01 2023-12-06 Address 3475 VICTORY BOULEVARD UNIT 3, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122000968 2025-01-22 BIENNIAL STATEMENT 2025-01-22
231206004307 2023-12-06 BIENNIAL STATEMENT 2022-12-01
161201010413 2016-12-01 CERTIFICATE OF INCORPORATION 2016-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2412168706 2021-03-29 0202 PPS 1250 Hylan Blvd Ste 9B, Staten Island, NY, 10305-1945
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263600
Loan Approval Amount (current) 263600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1945
Project Congressional District NY-11
Number of Employees 35
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 266286.55
Forgiveness Paid Date 2022-04-20
8815267010 2020-04-08 0202 PPP 1250 Hylan Blvd, Suite 9B, STATEN ISLAND, NY, 10305-1921
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 263600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-1921
Project Congressional District NY-11
Number of Employees 37
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 266026.56
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State