Search icon

SMILE SERVICE LEGAL SUPPORT SERVICES LLC

Company Details

Name: SMILE SERVICE LEGAL SUPPORT SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2017 (8 years ago)
Date of dissolution: 28 Oct 2022
Entity Number: 5204804
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 208 SHORE AVENUE, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
SMILE SERVICE LEGAL SUPPORT SERVICES LLC DOS Process Agent 208 SHORE AVENUE, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2017-09-20 2022-10-28 Address 208 SHORE AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028002333 2022-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-28
210909000611 2021-09-09 BIENNIAL STATEMENT 2021-09-09
170920010001 2017-09-20 ARTICLES OF ORGANIZATION 2017-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4285237103 2020-04-13 0248 PPP 208 Shore Avenue, SYRACUSE, NY, 13209-1124
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-1124
Project Congressional District NY-22
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11708.59
Forgiveness Paid Date 2021-03-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State