Search icon

DR SMOOD NEW YORK LLC

Company Details

Name: DR SMOOD NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2016 (8 years ago)
Entity Number: 5059987
ZIP code: 11101
County: Queens
Place of Formation: Delaware
Address: 47-16 AUSTELL PLACE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
DR SMOOD NEW YORK LLC DOS Process Agent 47-16 AUSTELL PLACE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Address
726241 Retail grocery store 47-16 AUSTELL PLACE, GROUND FL, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2017-07-05 2024-12-04 Address 47-16 AUSTELL PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-12-30 2017-07-05 Address 168 LENNEWYCK CIRCLE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005185 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221223000165 2022-12-23 BIENNIAL STATEMENT 2022-12-01
201216060233 2020-12-16 BIENNIAL STATEMENT 2020-12-01
200709061834 2020-07-09 BIENNIAL STATEMENT 2018-12-01
180713000070 2018-07-13 CERTIFICATE OF AMENDMENT 2018-07-13
170705000610 2017-07-05 CERTIFICATE OF CHANGE 2017-07-05
170427000542 2017-04-27 CERTIFICATE OF PUBLICATION 2017-04-27
161230000601 2016-12-30 APPLICATION OF AUTHORITY 2016-12-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-12 DR SMOOD 47-16 AUSTELL PLACE, GROUND FL, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 05B - 24A Firm manufactures and bottles assorted RTE fruit juices without achieving 5 log reduction.
2023-03-28 DR SMOOD 47-16 AUSTELL PLACE, GROUND FL, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 15E - Unused cooling paddle on shelves over the equipment wash sinks are dust laden.
2023-01-24 DR SMOOD 47-16 AUSTELL PLACE, GROUND FL, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 04A - Coldcut slicer has buildup of old and dried food on food contact surfaces. Equipment properly cleaned and sanitized during inspection.
2022-06-08 No data 470 BROOME ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-19 No data 470 BROOME ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-19 No data 210 MURRAY ST, Manhattan, NEW YORK, NY, 10282 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3489434 OL VIO INVOICED 2022-08-22 1500 OL - Other Violation
3455961 OL VIO CREDITED 2022-06-15 1125 OL - Other Violation
3387327 OL VIO INVOICED 2021-11-05 1000 OL - Other Violation
3387322 OL VIO INVOICED 2021-11-05 1000 OL - Other Violation
3363394 OL VIO CREDITED 2021-08-25 500 OL - Other Violation
3362834 OL VIO CREDITED 2021-08-24 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-08 Default Decision Business refuses to accept payment in cash from consumers. 1 No data 1 No data
2021-08-19 Default Decision Business refuses to accept payment in cash from consumers. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8573057906 2020-06-18 0202 PPP 47-16 Austell Place Suite 300, Long Island City, NY, 11101-4401
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601496
Loan Approval Amount (current) 601496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4401
Project Congressional District NY-07
Number of Employees 91
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 549080.34
Forgiveness Paid Date 2021-11-02
4520158503 2021-02-26 0202 PPS 4716 Austell Pl Ste 300, Long Island City, NY, 11101-4425
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490000
Loan Approval Amount (current) 490000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4425
Project Congressional District NY-07
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 494995.28
Forgiveness Paid Date 2022-03-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State