Search icon

S'MARIE PHOTOGRAPHY, LLC

Company Details

Name: S'MARIE PHOTOGRAPHY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2020 (5 years ago)
Entity Number: 5742553
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5732 Sunset Terrace, Cicero, NY, United States, 13039

DOS Process Agent

Name Role Address
SHANEIKA FORD DOS Process Agent 5732 Sunset Terrace, Cicero, NY, United States, 13039

History

Start date End date Type Value
2023-03-25 2024-04-26 Address 210 EAGLES POINTE CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2020-04-27 2023-03-25 Address 210 EAGLES POINTE CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426002174 2024-04-26 BIENNIAL STATEMENT 2024-04-26
230325000425 2022-12-06 CERTIFICATE OF PUBLICATION 2022-12-06
200427020051 2020-04-27 ARTICLES OF ORGANIZATION 2020-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017718601 2021-03-16 0248 PPP 509 W Fayette St Ste 118C, Syracuse, NY, 13204-2986
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4758
Loan Approval Amount (current) 4758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2986
Project Congressional District NY-22
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4795.8
Forgiveness Paid Date 2021-12-29

Date of last update: 22 Mar 2025

Sources: New York Secretary of State