Search icon

BETH SMITH REALTY, LTD.

Company Details

Name: BETH SMITH REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1996 (29 years ago)
Entity Number: 2015795
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 31 JESSICA TRACE, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETH SMITH DOS Process Agent 31 JESSICA TRACE, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
BETH SMITH Chief Executive Officer 31 JESSICA TRACE, GANSEVOORT, NY, United States, 12831

Licenses

Number Type End date
31SM0837459 CORPORATE BROKER 2026-04-15
109916851 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2010-05-04 2012-06-15 Address MARK SMITH, PO BOX 7438, NORTHPORT, FL, 34287, USA (Type of address: Service of Process)
2004-04-20 2010-05-04 Address MARK SMITH, PO BOX 7438, NORTHPORT, FL, 34287, USA (Type of address: Service of Process)
1998-04-09 2004-04-20 Address 12 BITTERSWEET LN, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1998-04-09 2004-04-20 Address 12 BITTERSWEET LN, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1996-04-02 2004-04-20 Address 12 BITTERSWEET LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402007539 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140701006314 2014-07-01 BIENNIAL STATEMENT 2014-04-01
120615002685 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100504002419 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080429002083 2008-04-29 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
44800.00
Total Face Value Of Loan:
44800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44800
Current Approval Amount:
44800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45282.37

Date of last update: 14 Mar 2025

Sources: New York Secretary of State