Name: | S-MART GREAT NECK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2018 (7 years ago) |
Entity Number: | 5388089 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 clent rd apr# b102, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 clent rd apr# b102, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2024-09-04 | Address | 1087 N COUNTRY RD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2019-07-18 | 2021-05-06 | Address | 42A MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2018-08-06 | 2019-07-18 | Address | 1087 N COUNTRY RD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2018-08-06 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000939 | 2024-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-16 |
210506000461 | 2021-05-06 | CERTIFICATE OF CHANGE | 2021-05-06 |
190718000309 | 2019-07-18 | CERTIFICATE OF CHANGE | 2019-07-18 |
190715000116 | 2019-07-15 | CERTIFICATE OF AMENDMENT | 2019-07-15 |
180806010226 | 2018-08-06 | CERTIFICATE OF INCORPORATION | 2018-08-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4105707901 | 2020-06-14 | 0235 | PPP | 42AMIDDLE NECK RD, GREAT NECK, NY, 11021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State