Search icon

SMYLE CONSULTING GROUP, INC.

Company Details

Name: SMYLE CONSULTING GROUP, INC.
Jurisdiction: Colorado
Legal type: Domestic profit corporation
Status: Good Standing
Date of registration: 19 Feb 2004 (21 years ago)
Entity Number: 20041061535
ZIP code: 80023
County: Broomfield County
Place of Formation: COLORADO
Principal Address: 15729 Columbus Mountain Dr Broomfield CO 80023 US

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMYLE CONSULTING GROUP, INC. CASH BALANCE PLAN 2023 753146283 2024-09-24 SMYLE CONSULTING GROUP, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 3039311768
Plan sponsor’s address 15729 COLUMBUS MOUNTAIN DRIVE, BROOMFIELD, CO, 80023

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing SUSAN SMYLE
Valid signature Filed with authorized/valid electronic signature
SMYLE CONSULTING GROUP, INC. 401(K) PLAN 2023 753146283 2024-09-24 SMYLE CONSULTING GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 3039311768
Plan sponsor’s address 15729 COLUMBUS MOUNTAIN DRIVE, BROOMFIELD, CO, 80023

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing SUSAN SMYLE
Valid signature Filed with authorized/valid electronic signature
SMYLE CONSULTING GROUP, INC. CASH BALANCE PLAN 2022 753146283 2023-10-10 SMYLE CONSULTING GROUP, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 531210
Sponsor’s telephone number 3039311768
Plan sponsor’s address 15729 COLUMBUS MOUNTAIN DRIVE, BROOMFIELD, CO, 80023

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing SUSAN SMYLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Susan Smyle Agent 15729 Columbus Mountain Dr Broomfield CO 80023 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20251195505 File Report 2025-02-22 2025-02-22 No data Principal address changed, Change in registered agent information
20241120277 File Report 2024-01-26 2024-01-26 No data Principal address changed, Change in registered agent information
20231154441 File Report 2023-02-07 2023-02-07 No data Principal address changed, Change in registered agent information
20221098965 File Report 2022-01-25 2022-01-25 No data Change of Registered Agent Address / Change of Entity Address
20221098976 Statement of Change Changing the Principal Office Address 2022-01-25 2022-01-25 No data Principal address changed;
20211144864 Statement of Correction Correcting the Registered Agent Information 2021-02-12 2021-02-12 No data Registered agent information corrected;
20211134985 File Report 2021-02-08 2021-02-08 No data Change of Registered Agent
20201139553 File Report 2020-02-13 2020-02-13 No data Change of Registered Agent Address / Change of Entity Address
20191154464 File Report 2019-02-23 2019-02-23 No data No data
20181192961 File Report 2018-03-04 2018-03-04 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793377910 2020-06-18 0811 PPP 4681 BELFORD CIR, BROOMFIELD, CO, 80023-8110
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28125
Loan Approval Amount (current) 28125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOMFIELD, BROOMFIELD, CO, 80023-8110
Project Congressional District CO-07
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28439.06
Forgiveness Paid Date 2021-07-27

Date of last update: 10 Mar 2025

Sources: Colorado's Secretary of State