Search icon

SMILEY BROTHERS, INC.

Company Details

Name: SMILEY BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1968 (57 years ago)
Entity Number: 218350
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 1000 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 9000

Share Par Value 20

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOHONK EMPLOYEE BENEFITS PLAN 2016 141506387 2017-10-13 SMILEY BROTHERS, INC. 316
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-06-01
Business code 721110
Sponsor’s telephone number 8452551000
Plan sponsor’s DBA name MOHONK MOUNTAIN HOUSE
Plan sponsor’s mailing address 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 125612825
Plan sponsor’s address 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 125612825

Number of participants as of the end of the plan year

Active participants 391

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing PAUL CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
MOHONK EMPLOYEE BENEFITS PLAN 2015 141506387 2016-05-31 SMILEY BROTHERS, INC. 334
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-06-01
Business code 721110
Sponsor’s telephone number 8452251000
Plan sponsor’s mailing address 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 12561
Plan sponsor’s address 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 12561

Number of participants as of the end of the plan year

Active participants 376
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing NANCY HANSEN
Valid signature Filed with authorized/valid electronic signature
MOHONK EMPLOYEE BENEFITS PLAN 2014 141506387 2015-06-08 SMILEY BROTHERS, INC. 301
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-06-01
Business code 721110
Sponsor’s telephone number 8452251000
Plan sponsor’s mailing address 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 12561
Plan sponsor’s address 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 12561

Number of participants as of the end of the plan year

Active participants 334
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing NANCY HANSEN
Valid signature Filed with authorized/valid electronic signature
MOHONK EMPLOYEE BENEFITS PLAN 2013 141506387 2014-05-02 SMILEY BROTHERS, INC. 338
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-06-01
Business code 721110
Sponsor’s telephone number 8452251000
Plan sponsor’s mailing address 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 12561
Plan sponsor’s address 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 12561

Number of participants as of the end of the plan year

Active participants 301

Signature of

Role Plan administrator
Date 2014-05-02
Name of individual signing NANCY HANSEN
Valid signature Filed with authorized/valid electronic signature
MOHONK EMPLOYEE BENEFITS PLAN 2013 141506387 2014-03-10 SMILEY BROTHERS, INC. 338
Three-digit plan number (PN) 501
Effective date of plan 2002-06-01
Business code 721110
Sponsor’s telephone number 8452551000
Plan sponsor’s mailing address 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 12561
Plan sponsor’s address 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 12561

Number of participants as of the end of the plan year

Active participants 301

Signature of

Role Plan administrator
Date 2014-03-06
Name of individual signing NANCY HANSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-06
Name of individual signing NANCY HANSEN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
THOMAS R. SMILEY Chief Executive Officer 1000 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Licenses

Number Type Date Last renew date End date Address Description
0343-22-230995 Alcohol sale 2022-09-13 2022-09-13 2024-09-30 1000 MOUNTAIN REST ROAD, NEW PALTZ, New York, 12561 Hotel

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 1000 MOUNTAIN REST ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 20
2022-10-05 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 20
2022-06-06 2022-10-05 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 20
2021-10-26 2022-06-06 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 20
2020-01-22 2024-01-04 Address 1000 MOUNTAIN REST ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2002-01-22 2024-01-04 Address 1000 MOUNTAIN REST ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2002-01-22 2020-01-22 Address 1000 MOUNTAIN REST ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2002-01-22 2012-02-23 Address 1000 MOUNTAIN REST ROAD, NEW PLATZ, NY, 12561, USA (Type of address: Principal Executive Office)
2000-02-15 2002-01-22 Address MOHOK LAKE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104003486 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220107001006 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200122060040 2020-01-22 BIENNIAL STATEMENT 2020-01-01
180111006180 2018-01-11 BIENNIAL STATEMENT 2018-01-01
140305002512 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120223002325 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100126002221 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080201002047 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060210002764 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040108002394 2004-01-08 BIENNIAL STATEMENT 2004-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08M0311 2008-09-24 2008-09-30 2008-10-30
Unique Award Key CONT_AWD_W912PQ08M0311_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18427.60
Current Award Amount 18427.60
Potential Award Amount 18427.60

Description

Title HOTEL ROOM
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SMILEY BROTHERS, INC.
UEI KKJ4S9TKZ4B5
Legacy DUNS 012944039
Recipient Address UNITED STATES, 1000 MOUNTAIN REST RD, NEW PALTZ, ULSTER, NEW YORK, 125612825
PO AWARD W912PQ10M0151 2010-05-14 2010-05-21 2010-05-21
Unique Award Key CONT_AWD_W912PQ10M0151_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LODGING & MEALS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SMILEY BROTHERS, INC.
UEI KKJ4S9TKZ4B5
Legacy DUNS 012944039
Recipient Address UNITED STATES, 1000 MOUNTAIN REST RD, NEW PALTZ, 125612825
PO AWARD W911SD10P0180 2010-04-08 2010-03-28 2010-03-28
Unique Award Key CONT_AWD_W911SD10P0180_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ALL INCLUSIVE (MEALS, CONFERENCE ROOM, ENTRANE FEE)
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SMILEY BROTHERS, INC.
UEI KKJ4S9TKZ4B5
Legacy DUNS 012944039
Recipient Address UNITED STATES, 1000 MOUNTAIN REST RD, NEW PALTZ, 125612825

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MOHONK MOUNTAIN HOUSE 73437108 1983-08-01 1295175 1984-09-11
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2014-09-20
Publication Date 1984-06-26

Mark Information

Mark Literal Elements MOHONK MOUNTAIN HOUSE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Resort Hotel Services; Providing Facilities for Conferences, Exhibitions and Trade Shows
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101, 102, 107
Class Status ACTIVE
First Use 1870
Use in Commerce 1870

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Smiley Brothers, Inc.
Owner Address Lake Mohonk New Paltz, NEW YORK UNITED STATES 12561
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KATHLEEN A. COSTIGAN
Docket Number 675-SM-001
Attorney Email Authorized Yes
Attorney Primary Email Address ipdocket@hgcpatent.com
Phone (212) 302-8989
Correspondent e-mail ipdocket@hgcpatent.com
Correspondent Name/Address KATHLEEN A. COSTIGAN, HEDMAN & COSTIGAN, P.C., One Rockefeller Plaza, 11th Floor, New York, NEW YORK UNITED STATES 10020
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-09-11 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-09-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-09-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-09-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-09-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-09-10 TEAS SECTION 8 & 9 RECEIVED
2011-03-28 CASE FILE IN TICRS
2011-03-15 CASE FILE IN TICRS
2010-05-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-10-27 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-10-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-09-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-09-13 PAPER RECEIVED
1989-12-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-11-30 RESPONSE RECEIVED TO POST REG. ACTION
1989-11-07 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-10-02 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-09-11 REGISTERED-PRINCIPAL REGISTER
1984-06-26 PUBLISHED FOR OPPOSITION
1984-05-02 NOTICE OF PUBLICATION
1984-03-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-05 EXAMINER'S AMENDMENT MAILED
1984-02-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-09-20
No data 73436859 1983-07-29 1295173 1984-09-11
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2014-09-20
Publication Date 1984-06-26

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.03.25 - Aquariums (buildings); Convention hall; Hospitals; Libraries, public libraries; Schools; Wash, car (commercial)

Goods and Services

For Resort Hotel Services, and Providing Facilities for Conferences, Exhibitions, and Trade Shows
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status ACTIVE
First Use 1870
Use in Commerce 1870

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Smiley Brothers, Inc.
Owner Address Lake Mohonk New Paltz, NEW YORK UNITED STATES 12561
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KATHLEEN A. COSTIGAN
Docket Number 675-SM-002
Attorney Email Authorized Yes
Attorney Primary Email Address ipdocket@hgcpatent.com
Phone (212) 302-8989
Correspondent e-mail ipdocket@hgcpatent.com
Correspondent Name/Address KATHLEEN A. COSTIGAN, HEDMAN & COSTIGAN, P.C., One Rockefeller Plaza, 11th Floor, New York, NEW YORK UNITED STATES 10020
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-09-11 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-09-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-09-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-09-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-09-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-09-10 TEAS SECTION 8 & 9 RECEIVED
2011-03-28 CASE FILE IN TICRS
2011-03-15 CASE FILE IN TICRS
2010-05-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-10-27 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-10-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-09-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-09-13 PAPER RECEIVED
1989-12-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-11-30 RESPONSE RECEIVED TO POST REG. ACTION
1989-11-07 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-10-02 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-09-11 REGISTERED-PRINCIPAL REGISTER
1984-06-26 PUBLISHED FOR OPPOSITION
1984-05-02 NOTICE OF PUBLICATION
1984-03-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-13 EXAMINER'S AMENDMENT MAILED
1984-02-24 ASSIGNED TO EXAMINER
1984-02-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344049630 0213100 2019-06-03 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 12561
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-06-03
Case Closed 2019-07-19

Related Activity

Type Referral
Activity Nr 1460350
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-06-11
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2019-06-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an in-patient hospitalization of one or more employees, as a result of a work-related incident, within (24) twenty-four hours: a) Smiley Brothers, Inc. DBA Mohonk Mountain House - On or about 5/29/19, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in a hospitalization.
342392321 0213100 2017-06-16 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 12561
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-06-16
Case Closed 2017-08-30

Related Activity

Type Referral
Activity Nr 1226775
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II B
Issuance Date 2017-07-26
Current Penalty 6925.5
Initial Penalty 9234.0
Final Order 2017-08-14
Nr Instances 1
Nr Exposed 500
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(B): The energy control procedures did not clearly and specifically outline the steps for shutting down, isolating, blocking and securing machines or equipment to control hazardous energy. a) 1000 Mountain Rest Road, New Paltz - On or about 6/12/17, the employer's hazardous energy plan did not include bleeding and blocking to control hazardous gases, which resulted in an employee injury.
10750644 0213100 1979-08-20 MOHONK MOUNTAIN HOUSE, New Paltz, NY, 12561
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-08-23
Case Closed 1979-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1979-09-12
Abatement Due Date 1979-09-15
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1535072 Intrastate Non-Hazmat 2021-02-16 10000 2020 14 13 Private(Property), RESORT
Legal Name SMILEY BROTHERS INC
DBA Name MOHONK MOUNTAIN HOUSE
Physical Address 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 12561, US
Mailing Address 1000 MOUNTAIN REST RD, NEW PALTZ, NY, 12561, US
Phone (845) 256-2021
Fax (845) 256-2716
E-mail LWEISS@MOHONK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State