Search icon

SMOOTHBORE INTERNATIONAL, INC.

Company Details

Name: SMOOTHBORE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1996 (29 years ago)
Entity Number: 2003869
ZIP code: 13143
County: Wayne
Place of Formation: New York
Address: 13831 Westbury Cut Off Road, Red Creek, NY, United States, 13143
Principal Address: 13831 WESTBURY CUT OFF RD, RED CREEK, NY, United States, 13143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON J. SMITH Chief Executive Officer 13831 WESTBURY CUT OFF RD, RED CREEK, NY, United States, 13143

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13831 Westbury Cut Off Road, Red Creek, NY, United States, 13143

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 13831 WESTBURY CUT OFF RD, RED CREEK, NY, 13143, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-07-03 Address 13831 Westbury Cut Off Road, Red Creek, NY, 13143, USA (Type of address: Service of Process)
2023-08-14 2023-08-14 Address 13831 WESTBURY CUT OFF RD, RED CREEK, NY, 13143, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-07-03 Address 13831 WESTBURY CUT OFF RD, RED CREEK, NY, 13143, USA (Type of address: Chief Executive Officer)
2014-12-05 2023-08-14 Address 13831 WESTBURY CUT OFF RD, RED CREEK, NY, 13143, USA (Type of address: Service of Process)
2014-12-05 2023-08-14 Address 13831 WESTBURY CUT OFF RD, RED CREEK, NY, 13143, USA (Type of address: Chief Executive Officer)
2004-03-24 2014-12-05 Address 13831 WESTBURY CUTOFF RD, RED CREEK, NY, 13143, USA (Type of address: Chief Executive Officer)
2004-03-24 2014-12-05 Address 13831 WESTBURY CUTOFF RD, RED CREEK, NY, 13143, USA (Type of address: Principal Executive Office)
2003-10-31 2014-12-05 Address 13831 WESTBURY CUTOFF ROAD, RED CREEK, NY, 13143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703001192 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230814002872 2023-08-14 BIENNIAL STATEMENT 2022-02-01
141205002034 2014-12-05 BIENNIAL STATEMENT 2014-02-01
120314002516 2012-03-14 BIENNIAL STATEMENT 2012-02-01
080222003299 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060313003370 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040324002245 2004-03-24 BIENNIAL STATEMENT 2004-02-01
031031000082 2003-10-31 CERTIFICATE OF CHANGE 2003-10-31
980202002406 1998-02-02 BIENNIAL STATEMENT 1998-02-01
960227000154 1996-02-27 CERTIFICATE OF INCORPORATION 1996-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340196286 0215800 2015-01-21 13831 WESTBURY CUTOFF ROAD, RED CREEK, NY, 13143
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-01-21
Emphasis N: AMPUTATE
Case Closed 2018-01-16

Related Activity

Type Complaint
Activity Nr 933049
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2015-02-19
Abatement Due Date 2015-03-03
Current Penalty 780.0
Initial Penalty 1200.0
Final Order 2015-03-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards: Note: Toeboards are only required when persons can pass, there is moving equipment or there is equipment with which falling materials could create a hazard. a) On or about 1/21/2015, In the Mill: Employees were exposed to falls while standing on the log conveyor at the head saw. Employees exposed to falls of seven feet. Abatement certification is required for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2015-02-19
Abatement Due Date 2015-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-16
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(3): Regardless of height, open-sided floors, walkways, platforms, or runways above or adjacent to dangerous equipment, operations, and similar hazards, were not guarded with a standard railing and toe board. a) On or about 1/21/2015, In the Mill: Employees were exposed to falls while walking and working next to the Center Tailer Conveyor Pit. The pit received falling lengths of wood. Abatement certification is required for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2015-02-19
Abatement Due Date 2015-03-03
Current Penalty 780.0
Initial Penalty 1200.0
Final Order 2015-03-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(i): A procedure was not utilized to afford the employees a level of protection equivalent to that provided by the implementation of a personal lockout or tagout device when servicing and/or maintenance was performed by a crew, craft, department or other group: a) On or about 1/21/2015, In the Mill: Employees were exposed to the rotating blades of the chipper while traversing the chipper feed conveyor. Abatement certification is required for this item.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-02-19
Abatement Due Date 2015-03-03
Current Penalty 1300.0
Initial Penalty 2000.0
Final Order 2015-03-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about 1/21/2015, In the Mill: Employees were exposed to the rotating blades of the chipper while traversing the chipper feed conveyor. Abatement certification is required for this item.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100265 E04 II B
Issuance Date 2015-02-19
Abatement Due Date 2015-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.265(e)(4)(ii)(b): End saws on trimmer saw(s) were not guarded: a) On or about 1/21/2015, In the Mill: The end trimmer saw blade was not adequately guarded. Abatement certification is required for this item.
300632858 0215800 1999-03-15 TOWN LINE ROAD, WEEDSPORT, NY, 13166
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2011-01-05

Related Activity

Type Complaint
Activity Nr 200873420
Safety Yes
300631140 0215800 1998-09-17 TOWN LINE ROAD, WEEDSPORT, NY, 13166
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1998-09-17
Case Closed 1998-11-04

Related Activity

Type Complaint
Activity Nr 200872166
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Nr Instances 1
Nr Exposed 3
Gravity 01
300630951 0215800 1998-09-03 TOWN LINE ROAD, WEEDSPORT, NY, 13166
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-09-03
Case Closed 2000-08-09

Related Activity

Type Complaint
Activity Nr 200872166
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100265 C04 IV
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100265 C05 I
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100265 C05 II
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100265 C22
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100265 C30 X
Issuance Date 1998-09-30
Abatement Due Date 1998-10-09
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100265 D04 I
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100265 D04 III
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100265 I
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1998-09-30
Abatement Due Date 1998-10-09
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1998-09-30
Abatement Due Date 1998-10-09
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100265 C30 II
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100265 H
Issuance Date 1998-09-30
Abatement Due Date 1998-11-02
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1998-09-30
Abatement Due Date 1998-10-09
Nr Instances 6
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5113277004 2020-04-05 0219 PPP 13831 Westbury Cut Off Road, RED CREEK, NY, 13143-3213
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227300
Loan Approval Amount (current) 227300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RED CREEK, WAYNE, NY, 13143-3213
Project Congressional District NY-24
Number of Employees 22
NAICS code 321113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228835.11
Forgiveness Paid Date 2021-02-12
6177548307 2021-01-26 0219 PPS 13831 Westbury Cut Off Rd, Red Creek, NY, 13143-3213
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231255
Loan Approval Amount (current) 231255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Red Creek, WAYNE, NY, 13143-3213
Project Congressional District NY-24
Number of Employees 23
NAICS code 113310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233003.67
Forgiveness Paid Date 2021-11-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State