Search icon

S.M.G. SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.M.G. SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1993 (32 years ago)
Entity Number: 1728949
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 405 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901
Principal Address: 405 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN GERSTEN Chief Executive Officer 405 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
S.M.G. SUPPLY INC. DOS Process Agent 405 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
061371349
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-12 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-22 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-10 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-05-18 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-12-24 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201224000117 2020-12-24 CERTIFICATE OF AMENDMENT 2020-12-24
180502006612 2018-05-02 BIENNIAL STATEMENT 2017-05-01
160223002012 2016-02-23 BIENNIAL STATEMENT 2015-05-01
120717002436 2012-07-17 BIENNIAL STATEMENT 2011-05-01
070627002161 2007-06-27 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
250172.00
Total Face Value Of Loan:
250172.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250172
Current Approval Amount:
250172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252145.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State