Search icon

THE SMITH TEAM LLC

Company Details

Name: THE SMITH TEAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2018 (6 years ago)
Entity Number: 5433590
ZIP code: 11101
County: Albany
Place of Formation: New York
Address: 43-25 HUNTER STREET, APT. PH48E, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
PATRICK SMITH DOS Process Agent 43-25 HUNTER STREET, APT. PH48E, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
220519002424 2022-05-19 BIENNIAL STATEMENT 2020-10-01
190411000301 2019-04-11 CERTIFICATE OF PUBLICATION 2019-04-11
181029010030 2018-10-29 ARTICLES OF ORGANIZATION 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131117106 2020-04-09 0202 PPP 4283 HUNTER ST APT 1B, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21054.3
Forgiveness Paid Date 2021-05-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State