Search icon

SMITH-CAIRNS FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH-CAIRNS FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1961 (64 years ago)
Entity Number: 136628
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 900 CENTER AVE, YONKERS, NY, United States, 19694
Address: 900 CENTER AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
DWIGHT MCGUIRK Chief Executive Officer 900 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 CENTER AVE, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
131937975
Plan Year:
2023
Number Of Participants:
117
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-23 2022-11-21 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2010-04-14 2017-06-14 Address 10 PAXTON AVE., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1997-05-15 2010-04-14 Address 10 PAXTON AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1997-05-15 2010-04-14 Address 10 PAXTON AVE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1961-03-29 2021-10-23 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
230111001271 2023-01-11 BIENNIAL STATEMENT 2021-03-01
170614002013 2017-06-14 BIENNIAL STATEMENT 2017-03-01
100414002434 2010-04-14 BIENNIAL STATEMENT 2010-03-01
970515002287 1997-05-15 BIENNIAL STATEMENT 1997-03-01
C123253-2 1990-03-27 ASSUMED NAME CORP DISCONTINUANCE 1990-03-27

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
1256177.00
Total Face Value Of Loan:
1256177.00
Date:
2020-06-03
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

Paycheck Protection Program

Jobs Reported:
74
Initial Approval Amount:
$947,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$947,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$955,495.34
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $947,500
Jobs Reported:
76
Initial Approval Amount:
$1,256,177
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,256,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,264,780.95
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,256,172
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State