Search icon

SMITH GRAPHICS, INC.

Headquarter

Company Details

Name: SMITH GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1996 (29 years ago)
Entity Number: 1989899
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 99 FARRELL STREET, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RICK SMITH DOS Process Agent 99 FARRELL STREET, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
RICK SMITH Chief Executive Officer BERYL SMITH, 99 FARRELL ST., LONG BEACH, NY, United States, 11561

Links between entities

Type:
Headquarter of
Company Number:
1195276
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113304349
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1996-01-12 1998-01-28 Address 840 SHORE ROAD #4C, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002449 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120127002460 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100113002942 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080107002172 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060201003231 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
154292.25
Total Face Value Of Loan:
154292.25
Date:
2020-04-28
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:
156217.35
Total Face Value Of Loan:
156217.35

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156217.35
Current Approval Amount:
156217.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
158204.78
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154292.25
Current Approval Amount:
154292.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
156338.21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State