Search icon

ADAM SMITH & COMPANY, INC.

Company Details

Name: ADAM SMITH & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1992 (33 years ago)
Date of dissolution: 07 Jan 2003
Entity Number: 1681330
ZIP code: 10167
County: New York
Place of Formation: New York
Address: 245 PARK AVENUE, NEW YORK, NY, United States, 10167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ORIN HIRSCHMAN Chief Executive Officer 245 PARK AVENUE, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 PARK AVENUE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
1992-11-18 1993-11-09 Address 860 5TH AVENUE, SUITE 4H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030107000500 2003-01-07 CERTIFICATE OF DISSOLUTION 2003-01-07
931109003286 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921118000166 1992-11-18 CERTIFICATE OF INCORPORATION 1992-11-18

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
15831.00
Total Face Value Of Loan:
15831.00
Date:
2021-04-26
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-15
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:
40593.00
Total Face Value Of Loan:
40593.00
Date:
2021-04-06
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:
15625.00
Total Face Value Of Loan:
15625.00
Date:
2020-05-22
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:
37742.00
Total Face Value Of Loan:
37742.00

Trademarks Section

Serial Number:
78411283
Mark:
FIRE SPICE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-04-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
FIRE SPICE

Goods And Services

For:
spice
International Classes:
030 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
15831
Current Approval Amount:
15831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20980.83
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40593
Current Approval Amount:
40593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40765.38
Date Approved:
2021-04-06
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State