Search icon

SMITH TECH, INC.

Company Details

Name: SMITH TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1998 (27 years ago)
Entity Number: 2259163
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 55 SHORE RD, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JARED SMITH DOS Process Agent 55 SHORE RD, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
JARED SMITH Chief Executive Officer 55 SHORE RD, EAST SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
113436256
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 127 LOWER SHEEP PARTURE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-07-11 Address 55 SHORE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01 2024-07-11 Address 127 LOWER SHEEP PASTURE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711000628 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220628000607 2022-06-28 BIENNIAL STATEMENT 2022-05-01
210420060001 2021-04-20 BIENNIAL STATEMENT 2020-05-01
180501006909 2018-05-01 BIENNIAL STATEMENT 2018-05-01
171227002007 2017-12-27 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
15625.00
Total Face Value Of Loan:
15625.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41800.00
Total Face Value Of Loan:
170000.00
Date:
2020-05-02
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:
14202.00
Total Face Value Of Loan:
14202.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14202
Current Approval Amount:
14202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14329.19
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15726.23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State