Search icon

BILL SMITH GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BILL SMITH GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1988 (37 years ago)
Entity Number: 1260070
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 242 w 30th st, ste 1100, NEW YORK, NY, United States, 10001
Principal Address: 242 W 30TH STREET, SUITE 1100, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANUT SINGH Chief Executive Officer 242 W 30TH STREET, SUITE 1100, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 w 30th st, ste 1100, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
20191217611
State:
COLORADO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
84Z80
UEI Expiration Date:
2019-09-02

Business Information

Division Name:
BILL SMITH GROUP, INC.
Activation Date:
2018-09-02
Initial Registration Date:
2018-07-17

Form 5500 Series

Employer Identification Number (EIN):
133470713
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-15 2015-12-18 Address 450 W 31ST ST, 3RD FL, NEW YORK, NY, 10001, 4608, USA (Type of address: Chief Executive Officer)
2002-05-13 2015-12-18 Address 450 W 31ST ST, 3RD FL, NEW YORK, NY, 10001, 4608, USA (Type of address: Principal Executive Office)
2002-05-13 2014-05-15 Address 450 W 31ST ST, 3RD FL, NEW YORK, NY, 10001, 4608, USA (Type of address: Chief Executive Officer)
2001-04-13 2002-05-13 Address 575 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-05-22 2002-05-13 Address 575 EIGHTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220216002844 2022-02-16 BIENNIAL STATEMENT 2022-02-16
170823006113 2017-08-23 BIENNIAL STATEMENT 2016-05-01
151218002005 2015-12-18 AMENDMENT TO BIENNIAL STATEMENT 2014-05-01
140515006388 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120720006086 2012-07-20 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
487741.68
Total Face Value Of Loan:
487741.68
Date:
2020-07-20
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:
150000.00
Total Face Value Of Loan:
124000.00
Date:
2020-04-28
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:
531937.00
Total Face Value Of Loan:
531937.00
Date:
2009-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
531937
Current Approval Amount:
531937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
536103.84
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
487741.68
Current Approval Amount:
487741.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
493242.32

Court Cases

Court Case Summary

Filing Date:
2016-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
BILL SMITH GROUP, INC.
Party Role:
Plaintiff
Party Name:
A PASS EDUCATIONAL GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BILL SMITH GROUP, INC.
Party Role:
Plaintiff
Party Name:
SMITH,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State