Search icon

THE SMITH SCHOOL, INC.

Company Details

Name: THE SMITH SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1990 (35 years ago)
Entity Number: 1475357
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: The Smith School is dedicated to achieving excellence in alternative education and making such education available to its community.
Principal Address: 131 WEST 86TH STREET, NEW YORK, NY, United States, 10024
Address: 475 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-879-6354

Website http://www.smithschool.org

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN SMITH Chief Executive Officer 131 WEST 86TH ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
PETER SULLIVAN DOS Process Agent 475 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133586313
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2015-08-17 2020-09-14 Address 475 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-11-05 2015-08-17 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-09-04 2004-11-05 Address 1393 YORK AVE, NEW YORK, NY, 10021, 3407, USA (Type of address: Chief Executive Officer)
2002-09-04 2004-11-05 Address 1393 YORK AVE, NEW YORK, NY, 10021, 3407, USA (Type of address: Principal Executive Office)
2002-09-04 2004-11-05 Address 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914060410 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180913006013 2018-09-13 BIENNIAL STATEMENT 2018-09-01
150817006072 2015-08-17 BIENNIAL STATEMENT 2014-09-01
100913002515 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080908002618 2008-09-08 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
206930.00
Total Face Value Of Loan:
206930.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206930
Current Approval Amount:
206930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208997.35

Date of last update: 15 Mar 2025

Sources: New York Secretary of State