Search icon

S.M.S. GENERAL CONTRACTORS INC.

Company Details

Name: S.M.S. GENERAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1991 (34 years ago)
Entity Number: 1540193
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: PO BOX 427, GREENLAWN, NY, United States, 11740
Principal Address: PO BOX 459, VETERANS HIGHWAY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE SMITH Chief Executive Officer PO BOX 459, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
C/O STEVE SMITH DOS Process Agent PO BOX 427, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
1991-04-15 2005-01-26 Address P.O. BOX 459, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050126000653 2005-01-26 CERTIFICATE OF CHANGE 2005-01-26
971021002125 1997-10-21 BIENNIAL STATEMENT 1997-04-01
930914002442 1993-09-14 BIENNIAL STATEMENT 1993-04-01
910415000170 1991-04-15 CERTIFICATE OF INCORPORATION 1991-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9753078801 2021-04-23 0235 PPS 268 Broadway, Huntington Station, NY, 11746-1452
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40432
Loan Approval Amount (current) 40432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1452
Project Congressional District NY-01
Number of Employees 5
NAICS code 236210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40785.36
Forgiveness Paid Date 2022-03-15
3493767806 2020-05-26 0235 PPP 268 BROADWAY, HUNTINGTON STATION, NY, 11746-1403
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50842
Loan Approval Amount (current) 50842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-1403
Project Congressional District NY-01
Number of Employees 4
NAICS code 236210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51300.27
Forgiveness Paid Date 2021-04-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State