Search icon

MARK A. SMITH AGENCY, INC.

Company Details

Name: MARK A. SMITH AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1992 (33 years ago)
Entity Number: 1612936
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 141 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A SMITH Chief Executive Officer 141 CONKLIN ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 CONKLIN ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1992-02-13 2016-04-19 Address 4711 HEMPSTEAD TPKE., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160419002019 2016-04-19 BIENNIAL STATEMENT 2016-02-01
920213000317 1992-02-13 CERTIFICATE OF INCORPORATION 1992-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
55010.00
Total Face Value Of Loan:
55010.00
Date:
2016-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
570000.00
Total Face Value Of Loan:
570000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55010
Current Approval Amount:
55010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
55515.79

Date of last update: 15 Mar 2025

Sources: New York Secretary of State