Search icon

RODNEY SMITH LTD.

Company Details

Name: RODNEY SMITH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1988 (37 years ago)
Entity Number: 1287671
ZIP code: 10964
County: Rockland
Place of Formation: New York
Address: PO BOX 697, 7 LAWRENCE LANE, PALISADES, NY, United States, 10964
Principal Address: PO BOX 697, 7 LAWRENCE LN, PALISADES, NY, United States, 10964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODNEY SMITH LTD. DOS Process Agent PO BOX 697, 7 LAWRENCE LANE, PALISADES, NY, United States, 10964

Chief Executive Officer

Name Role Address
LESLIE SMOLAN Chief Executive Officer PO BOX 697, 7 LAWRENCE LN, PALISADES, NY, United States, 10964

History

Start date End date Type Value
1998-07-29 2018-08-01 Address PO BOX 697, 7 LAWRENCE LN, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
1998-07-29 2018-08-01 Address PO BOX 697, 7 LAWRENCE LN, PALISADES, NY, 10964, USA (Type of address: Service of Process)
1993-09-10 1998-07-29 Address PO BOX 48, LAWRENCE LANE, PALISADES, NY, 10964, USA (Type of address: Principal Executive Office)
1993-09-10 1998-07-29 Address PO BOX 48, LAWRENCE LANE, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
1993-09-10 1998-07-29 Address PO BOX 48, LAWRENCE LANE, PALISADES, NY, 10964, USA (Type of address: Service of Process)
1988-08-26 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-26 1993-09-10 Address 330 MOTOR PARKWAY, SUITE 306, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007666 2018-08-01 BIENNIAL STATEMENT 2018-08-01
141124006367 2014-11-24 BIENNIAL STATEMENT 2014-08-01
120814003109 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100811002120 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080804002587 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060804002733 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040909002626 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020805002495 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000728002255 2000-07-28 BIENNIAL STATEMENT 2000-08-01
980729002431 1998-07-29 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2846007705 2020-05-01 0202 PPP 7 LAWRENCE LN, PALISADES, NY, 10964
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALISADES, ROCKLAND, NY, 10964-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35351.58
Forgiveness Paid Date 2021-05-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State