Search icon

BRIAN K. SMITH, INC.

Company Details

Name: BRIAN K. SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1987 (38 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 1198864
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 11 NORTHERN SITES DR, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN K SMITH Chief Executive Officer 11 NORTHERN SITES DR, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 NORTHERN SITES DR, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2013-11-06 2024-12-19 Address 11 NORTHERN SITES DR, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2013-11-06 2024-12-19 Address 11 NORTHERN SITES DR, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
1987-09-01 2013-11-06 Address 18 HERITAGE LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1987-09-01 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219001518 2024-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-13
131106002107 2013-11-06 BIENNIAL STATEMENT 2013-09-01
B539974-2 1987-09-01 CERTIFICATE OF INCORPORATION 1987-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
31047.00
Total Face Value Of Loan:
31047.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94600.00
Total Face Value Of Loan:
94600.00
Date:
2020-05-03
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:
44627.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
39600.00
Total Face Value Of Loan:
39600.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31047
Current Approval Amount:
31047
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31210.32
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39600
Current Approval Amount:
39600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39973.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State