Search icon

SMITH VALUATION SERVICES, INC.

Headquarter

Company Details

Name: SMITH VALUATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1989 (36 years ago)
Entity Number: 1353930
ZIP code: 11746
County: Nassau
Place of Formation: New York
Principal Address: 27 E JERICHO TURNPIKE, MINEOLA, NY, United States, 11501
Address: 3 FATHERS COURT, DIX HILLS, NY, United States, 11746

Contact Details

Phone +1 516-248-6922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SMITH VALUATION SERVICES, INC., CONNECTICUT 2431807 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5LA79 Obsolete Non-Manufacturer 2009-07-20 2024-03-03 2022-01-25 No data

Contact Information

POC MATTHEW SMITH
Phone +1 516-248-6922
Fax +1 516-742-4365
Address 27 E JERICHO TPKE STE 1, MINEOLA, NY, 11501 3100, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITH VALUATION SERVICES, INC. 401K PROFIT SHARING PLAN 2023 112971981 2024-05-21 SMITH VALUATION SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531320
Sponsor’s telephone number 5162486922
Plan sponsor’s address 27 EAST JERICHO TURNPIKE, MINEOLA, NY, 115013100

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing MATTHEW SMITH
SMITH VALUATION SERVICES, INC. 401K PROFIT SHARING PLAN 2022 112971981 2023-03-20 SMITH VALUATION SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531320
Sponsor’s telephone number 5162486922
Plan sponsor’s address 27 EAST JERICHO TURNPIKE, MINEOLA, NY, 115013100

Signature of

Role Plan administrator
Date 2023-03-20
Name of individual signing MATTHEW SMITH
SMITH VALUATION SERVICES, INC. 401K PROFIT SHARING PLAN 2021 112971981 2022-10-06 SMITH VALUATION SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531320
Sponsor’s telephone number 5162486922
Plan sponsor’s address 27 EAST JERICHO TURNPIKE, MINEOLA, NY, 115013100

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MATTHEW SMITH
SMITH VALUATION SERVICES, INC. 401K PROFIT SHARING PLAN 2020 112971981 2021-10-04 SMITH VALUATION SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531320
Sponsor’s telephone number 5162486922
Plan sponsor’s address 27 EAST JERICO TURNPIKE, MINEOLA, NY, 115013100

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing MATTHEW SMITH
SMITH VALUATION SERVICES, INC. 401K PROFIT SHARING PLAN 2019 112971981 2020-10-07 SMITH VALUATION SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531320
Sponsor’s telephone number 5162486922
Plan sponsor’s address 27 EAST JERICO TURNPIKE, MINEOLA, NY, 115013100

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing MATTHEW SMITH
SMITH VALUATION SERVICES, INC. 401K PROFIT SHARING PLAN 2018 112971981 2019-10-15 SMITH VALUATION SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531320
Sponsor’s telephone number 5162486922
Plan sponsor’s address 27 EAST JERICO TURNPIKE, MINEOLA, NY, 115013100

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing MATTHEW SMITH
SMITH VALUATION SERVICES, INC. 401K PROFIT SHARING PLAN 2017 112971981 2018-10-03 SMITH VALUATION SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531320
Sponsor’s telephone number 5162486922
Plan sponsor’s address 27 EAST JERICO TURNPIKE, MINEOLA, NY, 115013100

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing MATTHEW SMITH
SMITH VALUATION SERVICES, INC. 401K PROFIT SHARING PLAN 2016 112971981 2017-10-10 SMITH VALUATION SERVICES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531320
Sponsor’s telephone number 5162486922
Plan sponsor’s address 27 EAST JERICO TURNPIKE, MINEOLA, NY, 115013100

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing MATTHEW SMITH
SMITH VALUATION SERVICES, INC. 401K PROFIT SHARING PLAN 2015 112971981 2016-10-13 SMITH VALUATION SERVICES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531320
Sponsor’s telephone number 5162486922
Plan sponsor’s address 27 EAST JERICO TURNPIKE, MINEOLA, NY, 115013100

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing MATTHEW SMITH
SMITH VALUATION SERVICES, INC. 401K PROFIT SHARING PLAN 2014 112971981 2015-10-19 SMITH VALUATION SERVICES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531320
Sponsor’s telephone number 5162486922
Plan sponsor’s address 27 EAST JERICO TURNPIKE, MINEOLA, NY, 115013100

Signature of

Role Plan administrator
Date 2015-10-19
Name of individual signing MATTHEW SMITH

DOS Process Agent

Name Role Address
MATTHEW L. SMITH DOS Process Agent 3 FATHERS COURT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
MATTHEW L. SMITH Chief Executive Officer 3 FATHERS COURT, DIX HILLS, NY, United States, 11746

Licenses

Number Type Date End date
46000002556 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-11-26 2025-11-25
46000006249 CERTIFIED GENERAL REAL ESTATE APPRAISER 2022-09-09 2024-09-08

History

Start date End date Type Value
2007-06-15 2021-05-26 Address 3 FATHERS COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2001-05-25 2007-06-15 Address 3 FATHERS COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-05-25 2007-06-15 Address 3 FATHERS COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1993-06-11 2007-06-15 Address 27 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-06-11 2001-05-25 Address 304 NEILSEN STREET, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-06-11 2001-05-25 Address 304 NEILSEN STREET, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1989-05-18 1993-06-11 Address 22 JERICHO TPKE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210526060174 2021-05-26 BIENNIAL STATEMENT 2021-05-01
130712006093 2013-07-12 BIENNIAL STATEMENT 2013-05-01
090512003025 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070615002865 2007-06-15 BIENNIAL STATEMENT 2007-05-01
050620002616 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030612002673 2003-06-12 BIENNIAL STATEMENT 2003-05-01
010525002278 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990518002509 1999-05-18 BIENNIAL STATEMENT 1999-05-01
970514002972 1997-05-14 BIENNIAL STATEMENT 1997-05-01
930611002556 1993-06-11 BIENNIAL STATEMENT 1992-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNE09P00569 2009-07-23 2009-12-21 2009-12-21
Unique Award Key CONT_AWD_TIRNE09P00569_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title EW:
NAICS Code 531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient SMITH VALUATION SERVICES, INC.
UEI KS8AMFK8SR61
Legacy DUNS 613494954
Recipient Address UNITED STATES, 27 E JERICHO TPKE STE 1, MINEOLA, 115010000
PO AWARD TIRNE11E00038 2011-06-20 2012-02-20 2012-02-20
Unique Award Key CONT_AWD_TIRNE11E00038_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title EXPERT WITNESS
NAICS Code 531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient SMITH VALUATION SERVICES, INC.
UEI KS8AMFK8SR61
Legacy DUNS 613494954
Recipient Address UNITED STATES, 27 E JERICHO TPKE STE 1, MINEOLA, 115013100
PURCHASE ORDER AWARD 140D0425P0051 2025-03-04 2025-09-15 2025-09-15
Unique Award Key CONT_AWD_140D0425P0051_1406_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 34000.00
Current Award Amount 34000.00
Potential Award Amount 34000.00

Description

Title APPRAISAL SERVICE FOR: GATEWAY NATIONAL RECREATION AREA (GATE), POLICE DEPARTMENT - CITY OF NEW YORK LOCATION: BROOKLYN, NEW YORK
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

Recipient Details

Recipient SMITH VALUATION SERVICES, INC
UEI KS8AMFK8SR61
Recipient Address UNITED STATES, 27 E JERICHO TPKE STE 2, MINEOLA, NASSAU, NEW YORK, 115013100

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4005808307 2021-01-22 0235 PPS 27 E Jericho Tpke, Mineola, NY, 11501-3100
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340390.1
Loan Approval Amount (current) 340390.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3100
Project Congressional District NY-03
Number of Employees 18
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 343756.7
Forgiveness Paid Date 2022-02-09
5496157206 2020-04-27 0235 PPP 27 East Jericho Turnpike, Mineola, NY, 11501
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338732.07
Loan Approval Amount (current) 338732.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 21
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 343088.54
Forgiveness Paid Date 2021-08-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3364848 SMITH VALUATION SERVICES, INC - KS8AMFK8SR61 27 E JERICHO TPKE STE 2, MINEOLA, NY, 11501-3100
Capabilities Statement Link -
Phone Number 516-248-6922
Fax Number 516-742-4365
E-mail Address msmith@standardvaluation.com
WWW Page -
E-Commerce Website -
Contact Person MATTHEW SMITH
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 5LA79
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531390
NAICS Code's Description Other Activities Related to Real Estate
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State