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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SMITH VALUATION SERVICES, INC., CONNECTICUT | 2431807 | CONNECTICUT |
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-21 |
Name of individual signing | MATTHEW SMITH |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MATTHEW L. SMITH | DOS Process Agent | 3 FATHERS COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
MATTHEW L. SMITH | Chief Executive Officer | 3 FATHERS COURT, DIX HILLS, NY, United States, 11746 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5496157206 | 2020-04-27 | 0235 | PPP | 27 East Jericho Turnpike, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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