Search icon

SMITH-EL-DIS-CO., INC.

Company Details

Name: SMITH-EL-DIS-CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1968 (57 years ago)
Entity Number: 224334
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 2482 THIRD AVENUE, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY ZIMMERMAN Chief Executive Officer 1530 PALISADES AVENUE, APT 27F, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2482 THIRD AVENUE, BRONX, NY, United States, 10454

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ROBERT ZIMMERMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3387966

Form 5500 Series

Employer Identification Number (EIN):
132611426
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 1530 PALISADES AVENUE, APT 27F, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-25 2025-04-03 Address 1530 PALISADES AVENUE, APT 27F, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1996-06-27 2025-04-03 Address 2482 THIRD AVENUE, BRONX, NY, 10454, USA (Type of address: Service of Process)
1993-09-08 2010-06-25 Address 86 SUSAN DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403001804 2025-04-03 BIENNIAL STATEMENT 2025-04-03
120712003117 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100625002738 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080620002666 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060525003323 2006-05-25 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
151950.00
Total Face Value Of Loan:
151950.00

Trademarks Section

Serial Number:
97212918
Mark:
SMITH ELECTRICAL SUPPLY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2022-01-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SMITH ELECTRICAL SUPPLY

Goods And Services

For:
Electrical Supplies, Pipe, Wire, Cable, Fittings, boxes, lugs, tape, hardware
First Use:
2016-02-11
International Classes:
006 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151950
Current Approval Amount:
151950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153918.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-04-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State