Search icon

J. SMITH CONSTRUCTION, INC.

Company Details

Name: J. SMITH CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1998 (27 years ago)
Entity Number: 2222628
ZIP code: 10314
County: Richmond
Place of Formation: New York
Principal Address: 70 KATAN AVE, STATEN ISLAND, NY, United States, 10308
Address: 14 ROSWELL AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-317-7348

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMIAH H SMITH Chief Executive Officer 14 ROSWELL AVE., STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
J. SMITH CONSTRUCTION, INC. DOS Process Agent 14 ROSWELL AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1027029-DCA Active Business 2000-02-09 2025-02-28

History

Start date End date Type Value
2024-02-05 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-21 2018-01-09 Address 409 COLON STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2009-05-12 2018-01-09 Address 79 WATERBURY AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2009-05-11 2018-01-09 Address 79 WATERBURY AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2009-05-11 2016-01-21 Address 79 WATERBURY AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200102060125 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180109006107 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160121006045 2016-01-21 BIENNIAL STATEMENT 2016-01-01
140307002505 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120223002624 2012-02-23 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538733 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538734 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3266657 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3266656 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914816 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914817 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2508642 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508643 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2413499 LICENSE REPL CREDITED 2016-09-06 15 License Replacement Fee
2399380 LICENSE REPL INVOICED 2016-08-17 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
21795.00
Total Face Value Of Loan:
21795.00
Date:
2020-04-14
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:
21700.00
Total Face Value Of Loan:
21700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21700
Current Approval Amount:
21700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21929.48
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21795
Current Approval Amount:
21795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22015.94

Date of last update: 31 Mar 2025

Sources: New York Secretary of State