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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITH-EL-DIS-CO., INC. PROFIT SHARING 401K PLAN 2023 132611426 2024-10-08 SMITH EL-DIS-CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 7182924670
Plan sponsor’s address 2482 THIRD AVE, BRONX, NY, 10454
SMITH-EL-DIS-CO., INC. PROFIT SHARING 401K PLAN 2022 132611426 2023-10-12 SMITH EL-DIS-CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 7182924670
Plan sponsor’s address 2482 THIRD AVE, BRONX, NY, 10454
SMITH-EL-DIS-CO., INC. PROFIT SHARING 401K PLAN 2021 132611426 2022-10-11 SMITH EL-DIS-CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 7182924670
Plan sponsor’s address 2482 THIRD AVE, BRONX, NY, 10454
SMITH-EL-DIS-CO., INC. PROFIT SHARING 401K PLAN 2020 132611426 2021-09-20 SMITH EL-DIS-CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 7182924670
Plan sponsor’s address 2482 THIRD AVE, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing JEFFREY ZIMMERMAN
SMITH-EL-DIS-CO., INC. PROFIT SHARING 401K PLAN 2019 132611426 2020-10-06 SMITH EL-DIS-CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 7182924670
Plan sponsor’s address 2482 THIRD AVE, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JEFFREY ZIMMERMAN
SMITH-EL-DIS-CO., INC. PROFIT SHARING 401K PLAN 2018 132611426 2019-10-02 SMITH EL-DIS-CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 7182924670
Plan sponsor’s address 2482 THIRD AVE, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing JEFFREY ZIMMERMAN
SMITH-EL-DIS-CO., INC. PROFIT SHARING 401K PLAN 2017 132611426 2018-09-20 SMITH EL-DIS-CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 7182924670
Plan sponsor’s address 2482 THIRD AVE, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing JEFFREY ZIMMERMAN
SMITH-EL-DIS-CO., INC. PROFIT SHARING 401K PLAN 2016 132611426 2017-09-14 SMITH EL-DIS-CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 7182924670
Plan sponsor’s address 2482 THIRD AVE, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing JEFFREY ZIMMERMAN
SMITH-EL-DIS-CO., INC. PROFIT SHARING 401K PLAN 2015 132611426 2016-06-12 SMITH EL-DIS-CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 7182924670
Plan sponsor’s address 2482 THIRD AVE, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2016-06-12
Name of individual signing JEFFREY ZIMMERMAN
SMITH-EL-DIS-CO., INC. PROFIT SHARING 401K PLAN 2014 132611426 2015-06-16 SMITH EL-DIS-CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 7182924670
Plan sponsor’s address 2482 THIRD AVE, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing JEFFREY ZIMMERMAN

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

History

Start date End date Type Value
1993-09-08 2010-06-25 Address 86 SUSAN DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-09-08 1996-06-27 Address 256 EAST 138TH STREET, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1993-09-08 1996-06-27 Address 256 EAST 138TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
1968-06-10 1993-09-08 Address 256 EAST 138TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process)
1968-06-10 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
040629002556 2004-06-29 BIENNIAL STATEMENT 2004-06-01
C314848-2 2002-04-11 ASSUMED NAME CORP INITIAL FILING 2002-04-11
000621002241 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980610002236 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960627002306 1996-06-27 BIENNIAL STATEMENT 1996-06-01
930908002413 1993-09-08 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6233287300 2020-04-30 0202 PPP 2482 3rd Avenue, BRONX, NY, 10454
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151950
Loan Approval Amount (current) 151950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153918.93
Forgiveness Paid Date 2021-08-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3387966 SMITH-EL-DIS-CO INC - JHX3NHKWGPK1 2482 3RD AVE, BRONX, NY, 10454-3711
Capabilities Statement Link -
Phone Number 718-292-4670
Fax Number -
E-mail Address ROBERTZIMM@SMITHEL.COM
WWW Page -
E-Commerce Website -
Contact Person ROBERT ZIMMERMAN
County Code (3 digit) 005
Congressional District 15
Metropolitan Statistical Area 5600
CAGE Code 11DQ5
Year Established 1968
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1877809 Intrastate Non-Hazmat 2025-02-24 10000 2024 1 1 Private(Property)
Legal Name SMITH EL DIS CO INC
DBA Name -
Physical Address 2482 THIRD AVENUE, BRONX, NY, 10454, US
Mailing Address 2482 THIRD AVENUE, BRONX, NY, 10454, US
Phone (718) 292-4670
Fax -
E-mail ROBERTZIMM@SMITHEL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 1.2
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
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 2
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 1
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

Inspections

Unique report number of the inspection SP1M170075
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-04
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 39343MJ
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W169H7000412
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State