Search icon

NYC SMILE TEAM MANAGEMENT, L.L.C.

Company Details

Name: NYC SMILE TEAM MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2018 (7 years ago)
Entity Number: 5344272
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 130 EAST 35TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
EDGARD EL CHAAR DOS Process Agent 130 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Agent

Name Role Address
EDGARD EL CHAAR Agent 130 EAST 35TH STRRET, NEW YORK, NY, 10016

History

Start date End date Type Value
2018-05-18 2024-07-09 Address 130 EAST 35TH STRRET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-05-18 2024-07-09 Address 130 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709002330 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220307001673 2022-03-07 BIENNIAL STATEMENT 2020-05-01
180531000066 2018-05-31 CERTIFICATE OF CORRECTION 2018-05-31
180518000468 2018-05-18 APPLICATION OF AUTHORITY 2018-05-18

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:
26822.00
Total Face Value Of Loan:
26822.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26822
Current Approval Amount:
26822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27222.85

Date of last update: 23 Mar 2025

Sources: New York Secretary of State