Search icon

SML 21, INC.

Company Details

Name: SML 21, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2019 (6 years ago)
Entity Number: 5479675
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 915 PRESIDENT ST #2R, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SML 21, INC DOS Process Agent 915 PRESIDENT ST #2R, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
SEUNG MIN LEE Chief Executive Officer 915 PRESIDENT ST #2R, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 915 PRESIDENT ST #2R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2019-01-22 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-22 2023-06-16 Address 221 W 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616003073 2023-06-16 BIENNIAL STATEMENT 2023-01-01
210706000595 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190122010514 2019-01-22 CERTIFICATE OF INCORPORATION 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553588401 2021-02-06 0202 PPS 915 President St Apt 2R, Brooklyn, NY, 11215-1647
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25248
Loan Approval Amount (current) 25248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1647
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25485.75
Forgiveness Paid Date 2022-01-21
3146517306 2020-04-29 0202 PPP 221 West 79th Street, New York, NY, 10024
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21729.02
Loan Approval Amount (current) 21729.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 448320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21879.63
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State