Search icon

DR SMOOD NEW YORK LLC

Company claim

Is this your business?

Get access!

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 (9 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
490000.00
Total Face Value Of Loan:
490000.00
Date:
2020-06-18
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:
601496.00
Total Face Value Of Loan:
601496.00

Paycheck Protection Program

Jobs Reported:
91
Initial Approval Amount:
$601,496
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$601,496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$549,080.34
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $601,496
Jobs Reported:
14
Initial Approval Amount:
$490,000
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$490,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$494,995.28
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $489,994
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FISCHLER
Party Role:
Plaintiff
Party Name:
DR SMOOD NEW YORK LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State