Search icon

PAUL SMITH INC.

Company Details

Name: PAUL SMITH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1986 (39 years ago)
Entity Number: 1118856
ZIP code: 10103
County: New York
Place of Formation: Delaware
Address: 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103
Principal Address: RIVERSIDE WAY, NOTTINGHAM NG2 1DP, United Kingdom

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL SMITH LLC 401 K PROFIT SHARING PLAN TRUST 2014 133368028 2015-06-03 PAUL SMITH INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448140
Sponsor’s telephone number 2122543530
Plan sponsor’s address 142 GREENE ST, NEW YORK, NY, 100123236

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing TIM OVERILL
PAUL SMITH LLC 401 K PROFIT SHARING PLAN TRUST 2013 133368028 2014-05-28 PAUL SMITH INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448140
Sponsor’s telephone number 2122543530
Plan sponsor’s address 142 GREENE ST, NEW YORK, NY, 100123236

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing XIOMARA DIAZ
PAUL SMITH INC 401 K PROFIT SHARING PLAN TRUST 2012 133368028 2013-06-07 PAUL SMITH INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448140
Sponsor’s telephone number 2122543530
Plan sponsor’s address 142 GREENE ST, NEW YORK, NY, 100123236

Signature of

Role Plan administrator
Date 2013-06-07
Name of individual signing PAUL SMITH INC
PAUL SMITH INC 401 K PROFIT SHARING PLAN TRUST 2011 133368028 2012-07-11 PAUL SMITH INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448140
Sponsor’s telephone number 2122543530
Plan sponsor’s address 142 GREENE ST, NEW YORK, NY, 100123236

Plan administrator’s name and address

Administrator’s EIN 133368028
Plan administrator’s name PAUL SMITH INC
Plan administrator’s address 142 GREENE ST, NEW YORK, NY, 100123236
Administrator’s telephone number 2122543530

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing PAUL SMITH INC
PAUL SMITH INC 401 K PROFIT SHARING PLAN TRUST 2010 133368028 2011-07-22 PAUL SMITH INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448140
Sponsor’s telephone number 2122543530
Plan sponsor’s address 142 GREENE ST, NEW YORK, NY, 100120000

Plan administrator’s name and address

Administrator’s EIN 133368028
Plan administrator’s name PAUL SMITH INC
Plan administrator’s address 142 GREENE ST, NEW YORK, NY, 100120000
Administrator’s telephone number 2122543530

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing PAUL SMITH INC
PAUL SMITH INC 2009 133368028 2010-07-15 PAUL SMITH INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448140
Sponsor’s telephone number 2122543530
Plan sponsor’s address 142 GREENE ST, NEW YORK, NY, 100120000

Plan administrator’s name and address

Administrator’s EIN 133368028
Plan administrator’s name PAUL SMITH INC
Plan administrator’s address 142 GREENE ST, NEW YORK, NY, 100120000
Administrator’s telephone number 2122543530

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing PAUL SMITH INC
PAUL SMITH INC 2009 133368028 2010-07-01 PAUL SMITH INC 52
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448140
Sponsor’s telephone number 2122543530
Plan sponsor’s address 142 GREENE ST, NEW YORK, NY, 100120000

Plan administrator’s name and address

Administrator’s EIN 133368028
Plan administrator’s name PAUL SMITH INC
Plan administrator’s address 142 GREENE ST, NEW YORK, NY, 100120000
Administrator’s telephone number 2122543530

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing PAUL SMITH INC

Agent

Name Role Address
ROY J. BERNSTEIN, ESQ. Agent 666 FIFTH A;VENUE, NEWYORK, NY, 10103

DOS Process Agent

Name Role Address
ROY J. BERNSTEIN ESQ DOS Process Agent 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address
PAUL SMITH % PAUL SMITH, LTD. Chief Executive Officer RIVERSIDE WAY, NOTTINGHAM_NG2 1DP, United Kingdom

Filings

Filing Number Date Filed Type Effective Date
921106002297 1992-11-06 BIENNIAL STATEMENT 1992-10-01
B411873-4 1986-10-14 APPLICATION OF AUTHORITY 1986-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-05 No data 357 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-11 No data 65 E 149TH ST, Bronx, BRONX, NY, 10451 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 357 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-17 No data 142 GREENE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-12 No data 108 5TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 142 GREENE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 108 5TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-12 No data 65 E 149TH ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119104 CL VIO INVOICED 2019-11-25 350 CL - Consumer Law Violation
3087111 CL VIO CREDITED 2019-09-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-05 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9246017902 2020-06-19 0235 PPP 203 Leaf Avenue, Central Islip, NY, 11722-3535
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3535
Project Congressional District NY-02
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1918048403 2021-02-02 0202 PPS 318 Knickerbocker Ave Apt 3L, Brooklyn, NY, 11237-3890
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15259
Loan Approval Amount (current) 15259
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-3890
Project Congressional District NY-07
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15341.77
Forgiveness Paid Date 2021-08-23
3629628403 2021-02-05 0202 PPS 6 Reservoir Rd, Shokan, NY, 12481-5001
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shokan, ULSTER, NY, 12481-5001
Project Congressional District NY-19
Number of Employees 1
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12565.75
Forgiveness Paid Date 2021-08-23
1983558704 2021-03-27 0202 PPP 200 School House Rd N/A, Peekskill, NY, 10566-4873
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8613
Loan Approval Amount (current) 8613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-4873
Project Congressional District NY-17
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4359868801 2021-04-16 0202 PPP 4014 12th St, Long Island City, NY, 11101-7537
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20557
Loan Approval Amount (current) 20557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-7537
Project Congressional District NY-07
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4652589000 2021-05-20 0235 PPS 203 Leaf Ave N/A, Central Islip, NY, 11722-3535
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3535
Project Congressional District NY-02
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20923.18
Forgiveness Paid Date 2021-11-03
8598388903 2021-05-11 0202 PPS 4014 12th St, Long Island City, NY, 11101-7537
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20557
Loan Approval Amount (current) 20557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-7537
Project Congressional District NY-07
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1875028908 2021-04-26 0202 PPP 8207 Country Pointe Cir, Queens Village, NY, 11427-3003
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11427-3003
Project Congressional District NY-03
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307175 Civil Rights Employment 2013-10-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-10
Termination Date 2014-04-23
Date Issue Joined 2013-12-09
Section 1981
Sub Section JB
Status Terminated

Parties

Name KIM
Role Plaintiff
Name PAUL SMITH INC.
Role Defendant
1802399 Americans with Disabilities Act - Other 2018-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-18
Termination Date 2018-08-07
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name PAUL SMITH INC.
Role Defendant
2402357 Americans with Disabilities Act - Other 2024-03-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-29
Termination Date 2024-10-02
Section 1201
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name PAUL SMITH INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State