Search icon

78 BIG SMILE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 78 BIG SMILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2017 (8 years ago)
Entity Number: 5186643
ZIP code: 07650
County: Kings
Place of Formation: New York
Address: 329 Broad Ave Fl.2, Palisades Park, NJ, United States, 07650
Principal Address: 150 NORTH 7TH STREET, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 718-218-9451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONGKOOK LEE Chief Executive Officer 150 NORTH 7TH STREET, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 Broad Ave Fl.2, Palisades Park, NJ, United States, 07650

Licenses

Number Status Type Date Last renew date End date Address Description
735087 No data Retail grocery store No data No data No data 150 N 7TH STREET, BROOKLYN, NY, 11249 No data
0081-21-100647 No data Alcohol sale 2021-12-15 2021-12-15 2024-12-31 150 N 7TH ST, BROOKLYN, New York, 11249 Grocery Store
2076867-1-DCA Active Business 2018-08-09 No data 2023-12-31 No data No data

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 150 NORTH 7TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2019-08-30 2025-05-13 Address 150 NORTH 7TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2017-08-15 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-15 2025-05-13 Address 150 NORTH 7TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513003287 2025-05-13 BIENNIAL STATEMENT 2025-05-13
211104001508 2021-11-04 BIENNIAL STATEMENT 2021-11-04
190830060080 2019-08-30 BIENNIAL STATEMENT 2019-08-01
170815010180 2017-08-15 CERTIFICATE OF INCORPORATION 2017-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3387415 RENEWAL INVOICED 2021-11-05 200 Tobacco Retail Dealer Renewal Fee
3357641 SCALE-01 INVOICED 2021-08-05 40 SCALE TO 33 LBS
3108720 RENEWAL INVOICED 2019-10-30 200 Tobacco Retail Dealer Renewal Fee
2916513 SCALE-01 INVOICED 2018-10-25 60 SCALE TO 33 LBS
2825400 LICENSE INVOICED 2018-08-02 150 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-01 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-10-01 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
18125.00
Total Face Value Of Loan:
18125.00
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:
18900.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,125
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,295.33
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $18,125
Jobs Reported:
3
Initial Approval Amount:
$18,900
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,030.49
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $18,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State