Search icon

SMART GOALS INC

Company Details

Name: SMART GOALS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2019 (6 years ago)
Date of dissolution: 07 May 2024
Entity Number: 5564536
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 41 N COLE AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMART GOALS INC DOS Process Agent 41 N COLE AVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2019-06-04 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-04 2024-05-16 Address 41 N COLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001167 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
190604010442 2019-06-04 CERTIFICATE OF INCORPORATION 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6660527305 2020-04-30 0202 PPP 41 N Cole Ave 312, Spring Valley, NY, 10977
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1278
Loan Approval Amount (current) 1278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1297.54
Forgiveness Paid Date 2021-11-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State