Search icon

WILLIAM A. SMITH & SON, INC.

Company Details

Name: WILLIAM A. SMITH & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1957 (67 years ago)
Entity Number: 169403
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 380 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
JOHN H. SMITH SR. Chief Executive Officer 380 BROADWAY, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 BROADWAY, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141433702
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-22 2022-11-22 Shares Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.1
2022-11-22 2022-11-22 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1000
2000-01-20 2022-11-23 Address 380 BROADWAY, NEWBURGH, NY, 12550, 5391, USA (Type of address: Chief Executive Officer)
1993-02-09 2000-01-20 Address 380 BROADWAY, NEWBURGH, NY, 12550, 5391, USA (Type of address: Chief Executive Officer)
1993-02-09 2022-11-23 Address 380 BROADWAY, NEWBURGH, NY, 12550, 5391, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221123001335 2022-11-22 CERTIFICATE OF AMENDMENT 2022-11-22
140116002312 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120104002535 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100202002204 2010-02-02 BIENNIAL STATEMENT 2009-12-01
071211002970 2007-12-11 BIENNIAL STATEMENT 2007-12-01

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:
381065.00
Total Face Value Of Loan:
381065.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
381065
Current Approval Amount:
381065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
384228.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State