Search icon

SMG CONSULTING GROUP LLC

Company Details

Name: SMG CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2020 (5 years ago)
Entity Number: 5821975
ZIP code: 11435
County: Queens
Address: 143-19 101ST AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
the llc DOS Process Agent 143-19 101ST AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2020-08-26 2022-11-08 Address 143-19 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221108000423 2022-09-30 CERTIFICATE OF MERGER 2022-09-30
200826020096 2020-08-26 ARTICLES OF ORGANIZATION 2020-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5245428903 2021-04-29 0202 PPP 14319 101st Ave, Jamaica, NY, 11435-4626
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4125
Loan Approval Amount (current) 4125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4626
Project Congressional District NY-05
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4143.42
Forgiveness Paid Date 2021-10-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State