Search icon

GREG SMITH ELECTRICAL, INC.

Company Details

Name: GREG SMITH ELECTRICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1986 (39 years ago)
Entity Number: 1058115
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 52 5TH AVENUE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 5TH AVENUE, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
GREG SMITH Chief Executive Officer 52 5TH AVENUE, KINGS PARK, NY, United States, 11754

Form 5500 Series

Employer Identification Number (EIN):
112811051
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-18 2000-05-17 Address 52 5TH AVENUE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1993-06-11 1999-03-18 Address 155 FIFTH AVENUE, KINGS PARK, NY, 11754, 4308, USA (Type of address: Chief Executive Officer)
1993-06-11 1999-03-18 Address 155 FIFTH AVENUE, KINGS PARK, NY, 11754, 4308, USA (Type of address: Principal Executive Office)
1993-06-11 1999-03-18 Address 155 FIFTH AVENUE, KINGS PARK, NY, 11754, 4308, USA (Type of address: Service of Process)
1986-02-14 1993-06-11 Address 155 FIFTH AVE., KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505002571 2014-05-05 BIENNIAL STATEMENT 2014-02-01
120321002358 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100308002539 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080208002625 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060516003334 2006-05-16 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73635.00
Total Face Value Of Loan:
73635.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73635
Current Approval Amount:
73635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74280.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-07-18
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State