Search icon

SMARTIT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SMARTIT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2017 (8 years ago)
Entity Number: 5149206
ZIP code: 11357
County: Suffolk
Place of Formation: New York
Address: 16-03 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
ELITE LEGAL SERVICES OF NY DOS Process Agent 16-03 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Unique Entity ID

Unique Entity ID:
QWU3D1ASBEN3
CAGE Code:
117T3
UEI Expiration Date:
2026-03-26

Business Information

Activation Date:
2025-03-28
Initial Registration Date:
2025-02-19

Commercial and government entity program

CAGE number:
820J4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-03-09

Contact Information

POC:
JUSTIN HERMANN
Corporate URL:
smartit.nyc

Form 5500 Series

Employer Identification Number (EIN):
821765921
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-21 2025-06-19 Address 16-03 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2023-05-26 2023-06-21 Address 16-03 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2017-06-06 2023-05-26 Address 16-03 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250619001468 2025-06-19 BIENNIAL STATEMENT 2025-06-19
230621004598 2023-06-21 BIENNIAL STATEMENT 2023-06-01
230526003450 2022-12-07 CERTIFICATE OF CHANGE BY ENTITY 2022-12-07
220919003500 2022-09-19 BIENNIAL STATEMENT 2021-06-01
170606010216 2017-06-06 ARTICLES OF ORGANIZATION 2017-06-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
30275.00
Total Face Value Of Loan:
30275.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,275
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,546.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,275

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State