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
Name | Role | Address |
---|---|---|
STEVE SMITH | Chief Executive Officer | PO BOX 459, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
C/O STEVE SMITH | DOS Process Agent | PO BOX 427, GREENLAWN, NY, United States, 11740 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3493767806 | 2020-05-26 | 0235 | PPP | 268 BROADWAY, HUNTINGTON STATION, NY, 11746-1403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State