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

Links between entities

Type Company Name Company Number State
Headquarter of SMITH GRAPHICS, INC., CONNECTICUT 1195276 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITH GRAPHICS, INC. 401(K) PROFIT SHARING PLAN 2023 113304349 2024-10-15 SMITH GRAPHICS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332810
Sponsor’s telephone number 6314204180
Plan sponsor’s address 99 FARRELL STREET, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing SARAH SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing SARAH SMITH
Valid signature Filed with authorized/valid electronic signature
SMITH GRAPHICS, INC. 401(K) PROFIT SHARING PLAN 2022 113304349 2023-10-02 SMITH GRAPHICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332810
Sponsor’s telephone number 6314204180
Plan sponsor’s address 99 FARRELL STREET, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing SARAH SILVA
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing SARAH SILVA
SMITH GRAPHICS, INC. 401(K) PROFIT SHARING PLAN 2021 113304349 2022-09-26 SMITH GRAPHICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332810
Sponsor’s telephone number 6314204180
Plan sponsor’s address 99 FARRELL STREET, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing SARAH SILVA
Role Employer/plan sponsor
Date 2022-09-26
Name of individual signing SARAH SILVA
SMITH GRAPHICS, INC. 401(K) PROFIT SHARING PLAN 2020 113304349 2021-09-28 SMITH GRAPHICS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332810
Sponsor’s telephone number 6314204180
Plan sponsor’s address 99 FARRELL STREET, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing SARAH SILVA
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing SARAH SILVA
SMITH GRAPHICS, INC. 401(K) PROFIT SHARING PLAN 2019 113304349 2020-10-09 SMITH GRAPHICS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332810
Sponsor’s telephone number 6314204180
Plan sponsor’s address 99 FARRELL STREET, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing SARAH SILVA
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing SARAH SILVA
SMITH GRAPHICS, INC. 401(K) PROFIT SHARING PLAN 2018 113304349 2019-08-21 SMITH GRAPHICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332810
Sponsor’s telephone number 6314204180
Plan sponsor’s address 99 FARRELL STREET, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing SARAH SILVA
Role Employer/plan sponsor
Date 2019-08-21
Name of individual signing SARAH SILVA
SMITH GRAPHICS, INC. 401(K) PROFIT SHARING PLAN 2017 113304349 2018-10-10 SMITH GRAPHICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332810
Sponsor’s telephone number 6314204180
Plan sponsor’s address 99 FARRELL STREET, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing RICHARD SMITH
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing RICHARD SMITH
SMITH GRAPHICS, INC. 401(K) PROFIT SHARING PLAN 2016 113304349 2017-09-27 SMITH GRAPHICS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332810
Sponsor’s telephone number 6314204180
Plan sponsor’s address 99 FARRELL STREET, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing RICHARD SMITH
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing RICHARD SMITH
SMITH GRAPHICS, INC. 401(K) PROFIT SHARING PLAN 2015 113304349 2016-09-27 SMITH GRAPHICS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332810
Sponsor’s telephone number 6314204180
Plan sponsor’s address 99 FARRELL STREET, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing RICHARD SMITH
Role Employer/plan sponsor
Date 2016-09-27
Name of individual signing RICHARD SMITH
SMITH GRAPHICS, INC. 401(K) PROFIT SHARING PLAN 2014 113304349 2015-10-02 SMITH GRAPHICS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332810
Sponsor’s telephone number 6314204180
Plan sponsor’s address 99 FARRELL STREET, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing SARAH SILVA
Role Employer/plan sponsor
Date 2015-10-02
Name of individual signing SARAH SILVA

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

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
031229002375 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020102002092 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000128002779 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980128002903 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960112000317 1996-01-12 CERTIFICATE OF INCORPORATION 1996-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4129417205 2020-04-27 0235 PPP 40 FLORIDA STREET, FARMINGSALE, NY, 11735
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156217.35
Loan Approval Amount (current) 156217.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGSALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158204.78
Forgiveness Paid Date 2021-08-20
8663198401 2021-02-13 0235 PPS 40 Florida St, Farmingdale, NY, 11735-6301
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154292.25
Loan Approval Amount (current) 154292.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6301
Project Congressional District NY-02
Number of Employees 9
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 156338.21
Forgiveness Paid Date 2022-06-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State