Search icon

SMITH BOYS OF CHAUTAUQUA, INC.

Company Details

Name: SMITH BOYS OF CHAUTAUQUA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134636
ZIP code: 14120
County: Chautauqua
Place of Formation: New York
Address: 280 MICHIGAN ST, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH BOYS OF CHAUTAUQUA, INC. DOS Process Agent 280 MICHIGAN ST, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
BRADLEY SMITH Chief Executive Officer 280 MICHIGAN ST, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1993-01-13 2001-01-23 Address 1058 E. ROBINSON RD, NORTH TONAWANDA, NY, 14120, 7198, USA (Type of address: Chief Executive Officer)
1993-01-13 2021-01-05 Address 280 MICHIGAN ST, NORTH TONAWANDA, NY, 14120, 6845, USA (Type of address: Service of Process)
1986-12-31 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-31 1993-01-13 Address NO. 278 RIVER RD., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105062496 2021-01-05 BIENNIAL STATEMENT 2020-12-01
181203006419 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141201006181 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130114006350 2013-01-14 BIENNIAL STATEMENT 2012-12-01
101208002855 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081202002020 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061218002423 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050114002964 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021205002604 2002-12-05 BIENNIAL STATEMENT 2002-12-01
010123002451 2001-01-23 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8249597107 2020-04-15 0296 PPP 280 Michigan St, North Tonawanda, NY, 14120
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75900
Loan Approval Amount (current) 75900
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76710.99
Forgiveness Paid Date 2021-05-20
5065798803 2021-04-17 0296 PPS 280 Michigan St, North Tonawanda, NY, 14120-6845
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89757.5
Loan Approval Amount (current) 89757.5
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-6845
Project Congressional District NY-26
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State