Search icon

J.G. SMITH ASSOCIATES, INC.

Company Details

Name: J.G. SMITH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260010
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 126 QUAKER PATH, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NNXKBSUK4MM6 2024-06-25 126 QUAKER PATH, SETAUKET, NY, 11733, 2236, USA 126 QUAKER PATH, SETAUKET, NY, 11733, 2236, USA

Business Information

Division Name J.G. SMITH ASSOCIATES INC.
Division Number 001
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-06-28
Initial Registration Date 2018-08-06
Entity Start Date 1998-05-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334418, 334511, 334515, 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN G SMITH
Role PRESIDENT
Address 126 QUAKER PATH, EAST SETAUKET, NY, 11733, 2236, USA
Government Business
Title PRIMARY POC
Name JOHN G SMITH
Role PRESIDENT
Address 126 QUAKER PATH, EAST SETAUKET, NY, 11733, 2236, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 QUAKER PATH, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
JOHN SMITH Chief Executive Officer 126 QUAKER PATH, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1998-05-15 2000-06-09 Address 532 BROAD HOLLOW ROAD, SUITE 133, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040608002423 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020510002395 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000609002494 2000-06-09 BIENNIAL STATEMENT 2000-05-01
980515000141 1998-05-15 CERTIFICATE OF INCORPORATION 1998-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4667298101 2020-07-17 0235 PPP 126 QUAKER PATH, SETAUKET, NY, 11733
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SETAUKET, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 334419
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21031.62
Forgiveness Paid Date 2021-07-08
9261038608 2021-03-25 0235 PPS 126 Quaker Path, Setauket, NY, 11733-2236
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
Business Age Description Existing or more than 2 years old
Project Address Setauket, SUFFOLK, NY, 11733-2236
Project Congressional District NY-01
Number of Employees 1
NAICS code 334419
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21066.78
Forgiveness Paid Date 2022-05-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State