Search icon

SMART CONSULTING NY CORP

Company Details

Name: SMART CONSULTING NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2018 (7 years ago)
Entity Number: 5408410
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1440 OCEAN PKWY APT 4G, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
DAVID SERBY Agent 1440 OCEAN PKWY APT 4G, BROOKLYN, NY, 11230

DOS Process Agent

Name Role Address
DAVID SERBY DOS Process Agent 1440 OCEAN PKWY APT 4G, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-03-09 2023-08-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2018-09-12 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
180912010143 2018-09-12 CERTIFICATE OF INCORPORATION 2018-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8101028405 2021-02-12 0202 PPS 1440 Ocean Pkwy Apt 4G, Brooklyn, NY, 11230-6431
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6431
Project Congressional District NY-09
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4200.8
Forgiveness Paid Date 2021-12-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State