Search icon

SMASH THERAPY, INC.

Company Details

Name: SMASH THERAPY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2018 (7 years ago)
Entity Number: 5352555
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1225 Jefferson Road, Suite 24, Rochester, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMASH THERAPY INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 830761412 2023-04-19 SMASH THERAPY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5857555278
Plan sponsor’s address 1225 JEFFERSON RD. STE 18, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 Jefferson Road, Suite 24, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
STEVEN SHORTINO Chief Executive Officer 1225 JEFFERSON ROAD, SUITE 24, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1225 JEFFERSON ROAD, SUITE 24, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-06-03 Address 1225 JEFFERSON ROAD, SUITE 24, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-06-03 Address 1225 JEFFERSON RD, SUITE 24, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2018-09-14 2023-04-19 Address 1225 JEFFERSON RD, SUITE 18, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2018-06-04 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-04 2018-09-14 Address 2117 BUFFALO ROAD #171, GATES, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004420 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230419002498 2023-04-19 BIENNIAL STATEMENT 2022-06-01
180914000189 2018-09-14 CERTIFICATE OF CHANGE 2018-09-14
180604010375 2018-06-04 CERTIFICATE OF INCORPORATION 2018-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5179958409 2021-02-08 0219 PPP 1225 Jefferson Rd # 18, Rochester, NY, 14623-3100
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3100
Project Congressional District NY-25
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5554.55
Forgiveness Paid Date 2022-02-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State