Search icon

SMART COOKIES LLC

Company Details

Name: SMART COOKIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2018 (7 years ago)
Entity Number: 5404909
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1753 47TH STREET, SUITE 2G, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
SMART COOKIES LLC DOS Process Agent 1753 47TH STREET, SUITE 2G, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2018-09-05 2022-04-12 Address 1753 47TH STREET, SUITE 2G, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221017001645 2022-10-17 BIENNIAL STATEMENT 2022-09-01
220412001587 2021-07-27 CERTIFICATE OF CHANGE BY ENTITY 2021-07-27
210318000709 2021-03-18 CERTIFICATE OF PUBLICATION 2021-03-18
180905010486 2018-09-05 ARTICLES OF ORGANIZATION 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4486168207 2020-08-06 0202 PPP 1753 47th Street, Brooklyn, NY, 11204
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5836.25
Loan Approval Amount (current) 5836.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5896.72
Forgiveness Paid Date 2021-08-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State