Search icon

PHILIP D. SMITH & ASSOCIATES, INC.

Company Details

Name: PHILIP D. SMITH & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1986 (39 years ago)
Entity Number: 1080476
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 338 Harris Hill Rd., Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN JEFFREY SMITH Chief Executive Officer 338 HARRIS HILL RD., WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 Harris Hill Rd., Williamsville, NY, United States, 14221

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 338 HARRIS HILL RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 55 SHADOW WOOD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 159 NATHANS TRAIL, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-01-07 Address 55 SHADOW WOOD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 159 NATHANS TRAIL, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-01-07 Address 338 Harris Hill Rd., Williamsville, NY, 14221, USA (Type of address: Service of Process)
2024-12-17 2024-12-17 Address 55 SHADOW WOOD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-01-07 Address 159 NATHANS TRAIL, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1992-12-08 2024-12-17 Address 55 SHADOW WOOD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001541 2025-01-07 AMENDMENT TO BIENNIAL STATEMENT 2025-01-07
241217002442 2024-12-17 BIENNIAL STATEMENT 2024-12-17
960507002036 1996-05-07 BIENNIAL STATEMENT 1996-05-01
000045005480 1993-09-03 BIENNIAL STATEMENT 1993-05-01
921208003079 1992-12-08 BIENNIAL STATEMENT 1992-05-01
C133425-3 1990-04-24 CERTIFICATE OF AMENDMENT 1990-04-24
B355695-3 1986-05-07 CERTIFICATE OF INCORPORATION 1986-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1207958703 2021-03-26 0296 PPP 338 Harris Hill Rd Ste 105, Buffalo, NY, 14221-7470
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68843
Loan Approval Amount (current) 68843
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-7470
Project Congressional District NY-23
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69174.96
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State