Search icon

SMARTGLASS INC.

Company Details

Entity Name: SMARTGLASS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Sep 2010 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Sep 2020 (4 years ago)
Document Number: P10000075975
FEI/EIN Number 90-0626665
Address: 55 S.E. 2ND AVENUE, SUITE 211, DELRAY BEACH, FL 33444
Mail Address: 55 S.E. 2ND AVENUE, SUITE 211, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BEKIN, ALEXEY Agent 55 S.E. 2ND AVENUE, SUITE 211, DELRAY BEACH, FL 33444

Chairman

Name Role Address
BEKIN, ALEXEY Chairman 55 S.E. 2ND AVENUE, SUITE 211, DELRAY BEACH, FL 33444

President

Name Role Address
BEKIN, ALEXEY President 55 S.E. 2ND AVENUE, SUITE 211, DELRAY BEACH, FL 33444

Secretary

Name Role Address
BEKIN, ALEXEY Secretary 55 S.E. 2ND AVENUE, SUITE 211, DELRAY BEACH, FL 33444

Director

Name Role Address
BEKIN, ALEXEY Director 55 S.E. 2ND AVENUE, SUITE 211, DELRAY BEACH, FL 33444

Chief Executive Officer

Name Role Address
BEKIN, ALEXEY Chief Executive Officer 55 S.E. 2ND AVENUE, SUITE 211, DELRAY BEACH, FL 33444

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-14 BEKIN, ALEXEY No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 55 S.E. 2ND AVENUE, SUITE 211, DELRAY BEACH, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 55 S.E. 2ND AVENUE, SUITE 211, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2011-02-01 55 S.E. 2ND AVENUE, SUITE 211, DELRAY BEACH, FL 33444 No data
AMENDMENT 2010-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
Amended and Restated Articles 2020-09-14
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6026237707 2020-05-01 0455 PPP 55 SE 2ND AVE, DELRAY BEACH, FL, 33444-3615
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16272
Loan Approval Amount (current) 16272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-3615
Project Congressional District FL-22
Number of Employees 3
NAICS code 423310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16405.3
Forgiveness Paid Date 2021-02-25
1246728500 2021-02-18 0455 PPS 55 SE 2nd Ave Ste 211, Delray Beach, FL, 33444-3615
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22450
Loan Approval Amount (current) 22450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-3615
Project Congressional District FL-22
Number of Employees 4
NAICS code 327215
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22574.24
Forgiveness Paid Date 2021-09-09

Date of last update: 23 Feb 2025

Sources: Florida Department of State