Search icon

SMOOTHBORE INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 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 Address 13831 Westbury Cut Off 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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
231255.00
Total Face Value Of Loan:
231255.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
227300.00
Total Face Value Of Loan:
227300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-21
Type:
Complaint
Address:
13831 WESTBURY CUTOFF ROAD, RED CREEK, NY, 13143
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-03-15
Type:
Complaint
Address:
TOWN LINE ROAD, WEEDSPORT, NY, 13166
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-09-17
Type:
Complaint
Address:
TOWN LINE ROAD, WEEDSPORT, NY, 13166
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-09-03
Type:
Complaint
Address:
TOWN LINE ROAD, WEEDSPORT, NY, 13166
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227300
Current Approval Amount:
227300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
228835.11
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231255
Current Approval Amount:
231255
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233003.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State