Search icon

LOUIS SMITH, INC.

Company Details

Name: LOUIS SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1961 (63 years ago)
Date of dissolution: 01 Jun 1984
Entity Number: 143062
County: Ulster
Place of Formation: New York
Address: 41-43 MILTON AVE., LLOYD, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS SMITH CHEVROLET, INC. DOS Process Agent 41-43 MILTON AVE., LLOYD, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C218651-2 1995-01-12 ASSUMED NAME CORP INITIAL FILING 1995-01-12
B107840-4 1984-06-01 CERTIFICATE OF DISSOLUTION 1984-06-01
A973930-3 1983-04-26 CERTIFICATE OF AMENDMENT 1983-04-26
299570 1961-12-06 CERTIFICATE OF INCORPORATION 1961-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539278509 2021-03-01 0248 PPP 260 N Pearl St, Albany, NY, 12207-1260
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1260
Project Congressional District NY-20
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15153.7
Forgiveness Paid Date 2022-03-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State