Search icon

SMART CITY MARKET, INC.

Company Details

Name: SMART CITY MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2018 (7 years ago)
Entity Number: 5423167
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 500 OAK STREET, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMED J. ALHOSHISHI DOS Process Agent 500 OAK STREET, SYRACUSE, NY, United States, 13205

Licenses

Number Type Date Last renew date End date Address Description
736872 Retail grocery store No data No data No data 500 OAKWOOD AVE, SYRACUSE, NY, 13205 No data
0081-23-203250 Alcohol sale 2023-07-12 2023-07-12 2026-08-31 500 OAKWOOD AVE, SYRACUSE, New York, 13205 Grocery Store

History

Start date End date Type Value
2018-10-10 2019-11-19 Address 500 OAKWOOD AVENUE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191119000510 2019-11-19 CERTIFICATE OF AMENDMENT 2019-11-19
181010010164 2018-10-10 CERTIFICATE OF INCORPORATION 2018-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-10 SMART CITY MARKET 500 OAKWOOD AVE, SYRACUSE, Onondaga, NY, 13205 A Food Inspection Department of Agriculture and Markets No data
2024-10-16 SMART CITY MARKET 500 OAKWOOD AVE, SYRACUSE, Onondaga, NY, 13205 C Food Inspection Department of Agriculture and Markets 14A - 10 old appearing mouse droppings are present on storage shelves next to deli area.
2023-09-07 SMART CITY MARKET 500 OAKWOOD AVE, SYRACUSE, Onondaga, NY, 13205 A Food Inspection Department of Agriculture and Markets No data
2022-10-04 AKRAM MASHBA 500 OAKWOOD AVE, SYRACUSE, Onondaga, NY, 13205 A Food Inspection Department of Agriculture and Markets No data
2022-07-20 AKRAM MASHBA 500 OAKWOOD AVE, SYRACUSE, Onondaga, NY, 13205 C Food Inspection Department of Agriculture and Markets 10C - Observed small holes in the walls of establishment at wall-floor junction area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8630887807 2020-06-06 0248 PPP 500 OAKWOOD AVE, SYRACUSE, NY, 13205-1132
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3433
Loan Approval Amount (current) 3433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13205-1132
Project Congressional District NY-22
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3463.19
Forgiveness Paid Date 2021-04-29
7730218303 2021-01-28 0248 PPS 500 Oakwood Ave, Syracuse, NY, 13205-1132
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3432
Loan Approval Amount (current) 3432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-1132
Project Congressional District NY-22
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3451.28
Forgiveness Paid Date 2021-08-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State