Search icon

JANINE SMITH INCORPORATED

Company Details

Name: JANINE SMITH INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2020 (5 years ago)
Entity Number: 5766377
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 99 Wall Street STE 4888, New York, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JANINE SMITH Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 99 WALL STREET SUITE #4888, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2020-06-12 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2020-06-12 2024-06-03 Address 401 2ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004110 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220720000768 2022-07-20 BIENNIAL STATEMENT 2022-06-01
200612020039 2020-06-12 CERTIFICATE OF INCORPORATION 2020-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4180668800 2021-04-15 0235 PPP 74 Bell St, Valley Stream, NY, 11580-5424
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5424
Project Congressional District NY-04
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20906.63
Forgiveness Paid Date 2021-08-31
3113889003 2021-05-18 0235 PPS 74 Bell St, Valley Stream, NY, 11580-5424
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5424
Project Congressional District NY-04
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20927.18
Forgiveness Paid Date 2021-11-10

Date of last update: 22 Mar 2025

Sources: New York Secretary of State