Search icon

SMUSHED FACE LLC

Company Details

Name: SMUSHED FACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2018 (7 years ago)
Date of dissolution: 16 Aug 2024
Entity Number: 5421230
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMUSHED FACE LLC 401(K) PLAN 2023 832123579 2024-05-09 SMUSHED FACE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3095324560
Plan sponsor’s address 89 EAGLE ST APT, 1F, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
SMUSHED FACE LLC 401(K) PLAN 2023 832123579 2024-12-04 SMUSHED FACE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3095324560
Plan sponsor’s address 89 EAGLE ST APT, 1F, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-12-04
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SMUSHED FACE LLC 401(K) PLAN 2022 832123579 2023-05-28 SMUSHED FACE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3095324560
Plan sponsor’s address 89 EAGLE ST APT, 1F, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

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
2022-09-30 2024-08-21 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-08-21 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-16 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-16 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-02-19 2021-12-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2019-02-19 2021-12-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-10-05 2019-02-19 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-10-05 2019-02-19 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
240821000229 2024-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-16
221024000495 2022-10-24 BIENNIAL STATEMENT 2022-10-01
220930000733 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929023034 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211216000375 2021-12-15 CERTIFICATE OF CHANGE BY ENTITY 2021-12-15
201109060361 2020-11-09 BIENNIAL STATEMENT 2020-10-01
190528000561 2019-05-28 CERTIFICATE OF PUBLICATION 2019-05-28
190219000088 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
181005010124 2018-10-05 ARTICLES OF ORGANIZATION 2018-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4406817805 2020-05-28 0202 PPP 125 Guernsey Street 3L, Brooklyn, NY, 11222-2807
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2167
Loan Approval Amount (current) 2167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11222-2807
Project Congressional District NY-07
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2177.45
Forgiveness Paid Date 2021-02-04
5228648407 2021-02-08 0202 PPS 125 Guernsey St, Brooklyn, NY, 11222-2874
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2042
Loan Approval Amount (current) 2042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2874
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2049.78
Forgiveness Paid Date 2021-07-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State