Search icon

SMITH BOYS MARINE SALES, INC.

Company Details

Name: SMITH BOYS MARINE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1997 (28 years ago)
Entity Number: 2109866
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 280 MICHIGAN ST, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44DH1 Active Non-Manufacturer 2005-09-08 2024-03-12 2027-07-14 2023-06-29

Contact Information

POC GEOFFREY SMITH
Phone +1 716-695-3472
Address 280 MICHIGAN ST, NORTH TONAWANDA, NIAGARA, NY, 14120 6845, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SMITH BOYS MARINE SALES, INC. DOS Process Agent 280 MICHIGAN ST, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
BRADLEY A SMITH Chief Executive Officer 280 MICHIGAN ST, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1999-04-28 2001-03-08 Address 320 RIVER RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1997-02-05 2021-02-02 Address 280 MICHIGAN ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060249 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060476 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006225 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150331006225 2015-03-31 BIENNIAL STATEMENT 2015-02-01
130215006168 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110210002263 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090203002479 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070213002992 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050323002383 2005-03-23 BIENNIAL STATEMENT 2005-02-01
030225002574 2003-02-25 BIENNIAL STATEMENT 2003-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF522708M042 2008-09-26 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_INF522708M042_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Recipient Details

Recipient SMITH BOYS MARINE SALES INC
UEI KJVDV9KX3XA1
Legacy DUNS 175169499
Recipient Address UNITED STATES, 280 MICHIGAN STREET, NORTH TONAWANDA, 141206845
PO AWARD INF522708M031 2008-09-15 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_INF522708M031_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 441222: BOAT DEALERS
Product and Service Codes 2090: MISC SHIP & MARINE EQ

Recipient Details

Recipient SMITH BOYS MARINE SALES INC
UEI KJVDV9KX3XA1
Legacy DUNS 175169499
Recipient Address UNITED STATES, 280 MICHIGAN STREET, NORTH TONAWANDA, 141206845
PO AWARD INF501819M644 2009-03-04 2009-03-04 2009-03-04
Unique Award Key CONT_AWD_INF501819M644_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title INSTALLATION OF SERVICE PROVIDED BOAT MOTOR, INCLUDING ALL RIGGING AND PARTS FOR THE LOWER GREAT LAKES FISHERY RESOURCE OFFICE.
NAICS Code 441222: BOAT DEALERS
Product and Service Codes J020: MAINT-REP OF SHIP & MARINE EQ

Recipient Details

Recipient SMITH BOYS MARINE SALES INC
UEI KJVDV9KX3XA1
Legacy DUNS 175169499
Recipient Address UNITED STATES, 280 MICHIGAN STREET, NORTH TONAWANDA, 141206845

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338996812 0213600 2013-04-09 280 MICHIGAN STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-04-10
Emphasis L: FORKLIFT
Case Closed 2013-06-10

Related Activity

Type Complaint
Activity Nr 812241
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2013-05-01
Abatement Due Date 2013-05-23
Current Penalty 800.0
Initial Penalty 1224.0
Final Order 2013-05-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance shall be conducted at least once every three years. a) On or about 4/9/13, employer did not perform an evaluation in the last three years, for employees who operate power industrial trucks. Abatement Certification Required:

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8092977104 2020-04-15 0296 PPP 280 Michigan St, North Tonawanda, NY, 14120
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185700
Loan Approval Amount (current) 185700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 17
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188610.15
Forgiveness Paid Date 2021-11-18

Date of last update: 01 Apr 2025

Sources: New York Secretary of State