Search icon

SMITH METAL WORKS OF NEWARK, INC.

Company Details

Name: SMITH METAL WORKS OF NEWARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1963 (62 years ago)
Entity Number: 156815
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 1000 EAST UNION STREET, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE F SMITH Chief Executive Officer 1000 EAST UNION STREET, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 EAST UNION STREET, NEWARK, NY, United States, 14513

Form 5500 Series

Employer Identification Number (EIN):
150627879
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-13 2011-06-03 Address 1000 EAST UNION ST, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
1997-05-13 2011-06-03 Address 1000 EAST UNION ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1997-05-13 2011-06-03 Address 1000 EAST UNION ST, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1993-01-05 1997-05-13 Address 100 COLBURN ST., NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1993-01-05 1997-05-13 Address 100 COLBURN ST, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110603002312 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090421002635 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070524002572 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050622002156 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030507002529 2003-05-07 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
159479.68
Total Face Value Of Loan:
159479.68
Date:
2020-04-07
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:
188400.00
Total Face Value Of Loan:
188400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-12
Type:
Planned
Address:
1000 E. UNION STREET, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-02-06
Type:
Planned
Address:
1000 E. UNION STREET, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-06
Type:
Planned
Address:
1000 E. UNION STREET, NEWARK, NY, 14513
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-11-05
Type:
Referral
Address:
1000 E. UNION STREET, NEWARK, NY, 14513
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-10-28
Type:
Planned
Address:
1000 E. UNION STREET, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188400
Current Approval Amount:
188400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
189669.76
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159479.68
Current Approval Amount:
159479.68
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160633.18

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2007-03-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State