Search icon

SMITH VALUATION SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2431807
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
516-742-4365
Contact Person:
MATTHEW SMITH
User ID:
P3364848

Unique Entity ID

Unique Entity ID:
KS8AMFK8SR61
CAGE Code:
5LA79
UEI Expiration Date:
2026-01-23

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2009-07-20

Commercial and government entity program

CAGE number:
5LA79
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-23

Contact Information

POC:
MATTHEW SMITH

Form 5500 Series

Employer Identification Number (EIN):
112971981
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
140D0425P0051
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
34000.00
Base And Exercised Options Value:
34000.00
Base And All Options Value:
34000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-03-04
Description:
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 Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
TIRNE11E00038
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
29500.00
Base And Exercised Options Value:
29500.00
Base And All Options Value:
473000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-06-20
Description:
EXPERT WITNESS
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
R424: EXPERT WITNESS
Procurement Instrument Identifier:
TIRNE09P00569
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8150.00
Base And Exercised Options Value:
8150.00
Base And All Options Value:
8150.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-07-23
Description:
EW:
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
R424: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
340390.10
Total Face Value Of Loan:
340390.10
Date:
2020-05-21
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:
150000.00
Date:
2020-05-20
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:
-332191.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$338,732.07
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$338,732.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$343,088.54
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $338,732.07
Jobs Reported:
18
Initial Approval Amount:
$340,390.1
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,390.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$343,756.7
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $340,386.1
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State