Search icon

SMS THERAPY SUPPLY, INC.

Company Details

Name: SMS THERAPY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2019 (6 years ago)
Entity Number: 5492356
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-77 QUEENS BLVD, TOWER FLOOR, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 917-816-9964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-77 QUEENS BLVD, TOWER FLOOR, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
2082529-DCA Active Business 2019-02-26 2025-03-15

History

Start date End date Type Value
2024-12-26 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190221000007 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
190211010403 2019-02-11 CERTIFICATE OF INCORPORATION 2019-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-25 No data 9777 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-18 No data 9777 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594570 RENEWAL INVOICED 2023-02-07 200 Dealer in Products for the Disabled License Renewal
3308475 RENEWAL INVOICED 2021-03-12 200 Dealer in Products for the Disabled License Renewal
2984122 BLUEDOT INVOICED 2019-02-19 200 Dealer in Products for the Disabled Blue Dot License Fee
2983627 LICENSE INVOICED 2019-02-18 50 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9801608702 2021-04-09 0202 PPS 9777 Queens Blvd, Rego Park, NY, 11374-2183
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-2183
Project Congressional District NY-06
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16339.49
Forgiveness Paid Date 2021-11-03
6626877802 2020-06-02 0202 PPP 97-77 Queens Boulevard, Rego Park, NY, 11374-1003
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rego Park, QUEENS, NY, 11374-1003
Project Congressional District NY-06
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21707.34
Forgiveness Paid Date 2021-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307862 Civil (Rico) 2023-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-20
Termination Date 2024-04-03
Date Issue Joined 2023-12-21
Section 1961
Status Terminated

Parties

Name GOVERNMENT EMPLOYEES IN,
Role Plaintiff
Name SMS THERAPY SUPPLY, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State