Search icon

BILL SMITH GROUP, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BILL SMITH GROUP, INC., COLORADO 20191217611 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILL SMITH GROUP, INC. 401(K) PLAN 2021 133470713 2022-09-28 BILL SMITH GROUP, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 518210
Sponsor’s telephone number 2048179408
Plan sponsor’s address 242 W 30TH ST RM 1100, NEW YORK, NY, 100014903

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing PALLAVI VERMA
BILL SMITH GROUP, INC. 401(K) PLAN 2020 133470713 2021-10-15 BILL SMITH GROUP, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 518210
Sponsor’s telephone number 2048179408
Plan sponsor’s address 242 W 30TH ST RM 1100, NEW YORK, NY, 100014903

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing APURV GOYAL
BILL SMITH GROUP, INC. 401(K) PLAN 2019 133470713 2020-09-30 BILL SMITH GROUP, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 518210
Sponsor’s telephone number 6466684615
Plan sponsor’s address 242 W 30TH ST RM 1100, NEW YORK, NY, 100014903

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing APURV GOYAL
BILL SMITH GROUP, INC. 401(K) PLAN 2018 133470713 2019-07-30 BILL SMITH GROUP, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 518210
Sponsor’s telephone number 6466684615
Plan sponsor’s address 242 W 30TH ST RM 1100, NEW YORK, NY, 100014903

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing APURV GOYAL
BILL SMITH GROUP, INC. 401(K) PLAN 2017 133470713 2018-07-12 BILL SMITH GROUP, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 518210
Sponsor’s telephone number 2048179408
Plan sponsor’s address 242 W 30TH ST RM 900, NEW YORK, NY, 100010996

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing APURV GOYAL
BILL SMITH GROUP, INC. 401(K) PLAN 2016 133470713 2017-07-27 BILL SMITH GROUP, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 518210
Sponsor’s telephone number 6466684615
Plan sponsor’s address 242 W 30TH ST RM 900, NEW YORK, NY, 100010996

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing APURV GOYAL
BILL SMITH GROUP, INC. 401(K) PLAN 2015 133470713 2016-06-27 BILL SMITH GROUP, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 541400
Sponsor’s telephone number 6466684615
Plan sponsor’s address 242 W 30TH STREET SUITE 900, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing APURV GOYAL
BILL SMITH STUDIO, INC. 401(K) PROFIT SHARING PLAN 2011 133470713 2012-10-05 BILL SMITH GROUP 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 541400
Sponsor’s telephone number 2125299292
Plan sponsor’s address 450 WEST 31ST STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133470713
Plan administrator’s name BILL SMITH GROUP
Plan administrator’s address 450 WEST 31ST STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2125299292

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing MANIT SHAH
Role Employer/plan sponsor
Date 2012-10-05
Name of individual signing MANIT SHAH
BILL SMITH STUDIO, INC. 401(K) PROFIT SHARING PLAN 2010 133470713 2011-10-11 BILL SMITH GROUP 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-01
Business code 541400
Sponsor’s telephone number 2125299292
Plan sponsor’s address 450 WEST 31ST STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133470713
Plan administrator’s name BILL SMITH GROUP
Plan administrator’s address 450 WEST 31ST STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2125299292

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing MANIT SHAH
Role Employer/plan sponsor
Date 2011-10-11
Name of individual signing MANIT SHAH

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

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: Principal Executive Office)
2000-05-22 2002-05-13 Address 575 EIGHTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-05-22 2001-04-13 Address 575 EIGHTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-06-03 2000-05-22 Address 135 FIFTH AVE 10TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1992-12-29 2000-05-22 Address 135 FIFTH AVE, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1992-12-29 2000-05-22 Address 135 FIFTH AVE, 10TH FLOOR, NEW YORK, NY, 10010, 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
110617000454 2011-06-17 CERTIFICATE OF AMENDMENT 2011-06-17
110610000450 2011-06-10 CERTIFICATE OF AMENDMENT 2011-06-10
100609002183 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080520002588 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060522002993 2006-05-22 BIENNIAL STATEMENT 2006-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3775805005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BILL SMITH GROUP, INC.
Recipient Name Raw BILL SMITH STUDIO INC.
Recipient UEI JZJFMEQFKTF6
Recipient DUNS 151257847
Recipient Address 430 WEST 31ST STREET, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 63450.00
Face Value of Direct Loan 1500000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6248138300 2021-01-26 0202 PPS 242 W 30th St Ste 1100, New York, NY, 10001-4903
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487741.68
Loan Approval Amount (current) 487741.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4903
Project Congressional District NY-12
Number of Employees 19
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 493242.32
Forgiveness Paid Date 2022-03-17
6465307205 2020-04-28 0202 PPP 242 W 30TH ST Suite 1100, NEW YORK, NY, 10001-4903
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531937
Loan Approval Amount (current) 531937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-4903
Project Congressional District NY-12
Number of Employees 26
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 536103.84
Forgiveness Paid Date 2021-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605795 Overpayments & Enforcement of Judgments 2016-07-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 185000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-20
Termination Date 2017-05-05
Date Issue Joined 2016-09-21
Pretrial Conference Date 2016-10-05
Section 1332
Status Terminated

Parties

Name BILL SMITH GROUP, INC.
Role Plaintiff
Name A PASS EDUCATIONAL GROUP, LLC
Role Defendant
1509776 Securities, Commodities, Exchange 2015-12-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5536000
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 2015-12-15
Termination Date 2016-07-21
Section 1331
Sub Section SV
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State