Search icon

SMITH, BUSS & JACOBS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH, BUSS & JACOBS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Dec 1995 (30 years ago)
Entity Number: 1978351
ZIP code: 10704
County: Blank
Place of Formation: New York
Address: Smith Buss & Jacobs, LLP, 733 YONKERS AVE STE 200, YONKERS, NY, United States, 10704
Principal Address: ATTN THOMAS SMITH ESQ, 733 YONKERS AVE STE 200, YONKERS, NY, United States, 10704

Agent

Name Role Address
JEFFERY D BUSS Agent 733 YONKERS AVENUE STE 200, YONKERS, NY, 10704

DOS Process Agent

Name Role Address
ATT JEFFREY BUSS, ESQ. DOS Process Agent Smith Buss & Jacobs, LLP, 733 YONKERS AVE STE 200, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
133635379
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2018-02-12 2019-12-12 Name SPOLZINO, SMITH, BUSS & JACOBS, LLP
1995-12-04 2018-02-12 Name SMITH, BUSS & JACOBS, LLP
1995-12-04 2009-08-18 Address 750 LEXINGTON AVE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1995-12-04 2001-02-06 Address THE PARTNERSHIP, 750 LEXINGTON AVE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221021001169 2022-10-21 FIVE YEAR STATEMENT 2020-11-01
191212000579 2019-12-12 CERTIFICATE OF AMENDMENT 2019-12-12
180212000559 2018-02-12 CERTIFICATE OF AMENDMENT 2018-02-12
151009002030 2015-10-09 FIVE YEAR STATEMENT 2015-12-01
101104003151 2010-11-04 FIVE YEAR STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
565190.00
Total Face Value Of Loan:
565190.00
Date:
2020-04-14
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:
356000.00
Total Face Value Of Loan:
356000.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
565190
Current Approval Amount:
565190
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
571554.19
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
356000
Current Approval Amount:
356000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
359767.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State