Search icon

SMITH & SONS, INC.

Company Details

Name: SMITH & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1997 (28 years ago)
Entity Number: 2098820
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 69 NEPTUNE AVE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM SMITH DOS Process Agent 69 NEPTUNE AVE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1997-01-06 2016-12-02 Address 1025 OLD COUNTRY ROAD STE 211, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161202000611 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02
970106000092 1997-01-06 CERTIFICATE OF INCORPORATION 1997-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7949408306 2021-01-28 0235 PPS 191 Granada St, Atlantic Bch, NY, 11509-1028
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Bch, NASSAU, NY, 11509-1028
Project Congressional District NY-04
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10468.37
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State