Search icon

RAY SMITH & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAY SMITH & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1993 (32 years ago)
Entity Number: 1760802
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Principal Address: 78 White Street, Southampton, NY, United States, 11968
Address: PO Box 5024, Southampton, NY, United States, 11969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND SMITH Chief Executive Officer 78 WHITE STREET, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
RAY SMITH & ASSOC. DOS Process Agent PO Box 5024, Southampton, NY, United States, 11969

Form 5500 Series

Employer Identification Number (EIN):
113187264
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

Permits

Number Date End date Type Address
10031 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 78 WHITE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2019-09-13 2023-09-07 Address 78 WHITE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2009-10-15 2019-09-13 Address 27 HENRY RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2003-09-11 2019-09-13 Address 27 HENRY RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2002-02-08 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230907001247 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210921001761 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190913060119 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170901007091 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006089 2015-09-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

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:
551900.00
Total Face Value Of Loan:
551900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
551900
Current Approval Amount:
551900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
556269.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 287-6245
Add Date:
2003-07-18
Operation Classification:
Private(Property)
power Units:
4
Drivers:
17
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State