Search icon

SMARTECH SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMARTECH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1998 (27 years ago)
Entity Number: 2287466
ZIP code: 13210
County: Madison
Place of Formation: New York
Address: 500 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMARTECH SYSTEMS, INC. DOS Process Agent 500 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
FRANK J. MAYVILLE Chief Executive Officer 500 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-701-2317
Contact Person:
MICHAEL LIGHTON
User ID:
P3253214

Unique Entity ID

Unique Entity ID:
UACXM9QD7MD3
CAGE Code:
3KSC7
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-03
Initial Registration Date:
2003-10-22

Form 5500 Series

Employer Identification Number (EIN):
161554530
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-20 2025-07-20 Address 500 EAST BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2020-08-04 2025-07-20 Address 500 EAST BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2008-02-01 2020-08-04 Address 500 EAST BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2008-02-01 2025-07-20 Address 500 EAST BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2002-07-22 2008-02-01 Address 6315 FLY ROAD, EAST SYRACUSE, NY, 13057, 9316, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250720000094 2025-07-20 BIENNIAL STATEMENT 2025-07-20
200804061382 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180808006476 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160823006247 2016-08-23 BIENNIAL STATEMENT 2016-08-01
140814006593 2014-08-14 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
394475.00
Total Face Value Of Loan:
394475.00
Date:
2007-11-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
273000.00
Total Face Value Of Loan:
273000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$394,475
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$394,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$398,203.6
Servicing Lender:
Visions FCU
Use of Proceeds:
Payroll: $394,473
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State