Search icon

SMI LOGISTICS LLC

Company Details

Name: SMI LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2018 (7 years ago)
Entity Number: 5406853
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LD6EUF2EFQ26 2022-02-16 106 SAINT JAMES PL, BROOKLYN, NY, 11238, 1831, USA 928 FULTON STREET, SUITE 152, BROOKLYN, NY, 11238, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-03-04
Initial Registration Date 2021-02-16
Entity Start Date 2018-09-12
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 484121, 492210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CANDIS BEST
Role CEO
Address 928 FULTON STREET, SUITE 152, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name CANDIS BEST
Role CEO
Address 928 FULTON STREET, SUITE 152, BROOKLYN, NY, 11238, USA
Past Performance Information not Available

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-09-10 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-09-10 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930016905 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007687 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
200902060063 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180910010093 2018-09-10 ARTICLES OF ORGANIZATION 2018-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3347907105 2020-04-11 0202 PPP 928 Fulton Street, Brooklyn, NY, 11238-2349
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520300
Loan Approval Amount (current) 466806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11238-2349
Project Congressional District NY-07
Number of Employees 104
NAICS code 488490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 472356.52
Forgiveness Paid Date 2021-06-30
7337518510 2021-03-05 0202 PPS 928 Fulton St Ste 152, Brooklyn, NY, 11238-2349
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 742852.5
Loan Approval Amount (current) 742852.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-2349
Project Congressional District NY-07
Number of Employees 90
NAICS code 488490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 750545.6
Forgiveness Paid Date 2022-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202902 Other Contract Actions 2022-05-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-18
Termination Date 2024-07-30
Date Issue Joined 2022-09-14
Section 1332
Sub Section FR
Status Terminated

Parties

Name SMI LOGISTICS LLC
Role Plaintiff
Name PERIC,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State