Search icon

MICHAEL T. SMITH, INC.

Company Details

Name: MICHAEL T. SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2000 (25 years ago)
Date of dissolution: 09 May 2024
Entity Number: 2461964
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 133 BOICES LANE, KINGSTON, NY, United States, 12401

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
MICHAEL T. SMITH, INC 401(K) PLAN 2019 141819626 2020-12-30 MICHAEL T. SMITH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 524210
Sponsor’s telephone number 8453367111
Plan sponsor’s address 133 BOICES LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2020-12-27
Name of individual signing MICHAEL T. SMITH
MICHAEL T. SMITH, INC 401(K) PLAN 2019 141819626 2020-08-17 MICHAEL T. SMITH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 524210
Sponsor’s telephone number 8453367111
Plan sponsor’s address 133 BOICES LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing MICHAEL T. SMITH
MICHAEL T. SMITH, INC 401(K) PLAN 2018 141819626 2019-06-04 MICHAEL T. SMITH, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 524210
Sponsor’s telephone number 8453367111
Plan sponsor’s address 133 BOICES LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing MICHAEL T. SMITH
MICHAEL T. SMITH, INC 401(K) PLAN 2017 141819626 2018-07-18 MICHAEL T. SMITH, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 524210
Sponsor’s telephone number 8453367111
Plan sponsor’s address 133 BOICES LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing MICHAEL T. SMITH
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing MICHAEL T. SMITH
MICHAEL T. SMITH, INC 401(K) PLAN 2016 141819626 2017-06-14 MICHAEL T. SMITH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 524210
Sponsor’s telephone number 8453367111
Plan sponsor’s address 133 BOICES LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing MICHAEL T. SMITH
MICHAEL T. SMITH, INC 401(K) PLAN 2015 141819626 2016-03-23 MICHAEL T. SMITH, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 524210
Sponsor’s telephone number 8453367111
Plan sponsor’s address 133 BOICES LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2016-03-23
Name of individual signing MICHAEL T. SMITH
Role Employer/plan sponsor
Date 2016-03-23
Name of individual signing MICHAEL T. SMITH
MICHAEL T. SMITH, INC 401(K) PLAN 2014 141819626 2015-06-11 MICHAEL T. SMITH, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 524210
Sponsor’s telephone number 8453367111
Plan sponsor’s address 133 BOICES LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing MICHAEL T. SMITH
MICHAEL T. SMITH, INC 401(K) PLAN 2013 141819626 2014-06-18 MICHAEL T. SMITH, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 524210
Sponsor’s telephone number 8453367111
Plan sponsor’s address 133 BOICES LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing MICHAEL T. SMITH
MICHAEL T. SMITH, INC 401(K) PLAN 2012 141819626 2013-05-03 MICHAEL T. SMITH, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 524210
Sponsor’s telephone number 8453367111
Plan sponsor’s address 133 BOICES LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2013-05-02
Name of individual signing MICHAEL T. SMITH
MICHAEL T. SMITH, INC 401(K) PLAN 2011 141819626 2012-04-09 MICHAEL T. SMITH, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 524210
Sponsor’s telephone number 8453367111
Plan sponsor’s address 133 BOICES LANE, KINGSTON, NY, 12401

Plan administrator’s name and address

Administrator’s EIN 141819626
Plan administrator’s name MICHAEL T. SMITH, INC.
Plan administrator’s address 133 BOICES LANE, KINGSTON, NY, 12401
Administrator’s telephone number 8453367111

Signature of

Role Plan administrator
Date 2012-04-05
Name of individual signing MICHAEL T. SMITH

DOS Process Agent

Name Role Address
MICHAEL T SMITH DOS Process Agent 133 BOICES LANE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
MICHAEL T SMITH Chief Executive Officer 133 BOICES LANE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2002-01-15 2024-05-22 Address 133 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2002-01-15 2024-05-22 Address 133 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2000-01-14 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-14 2002-01-15 Address 133 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000052 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
140515002185 2014-05-15 BIENNIAL STATEMENT 2014-01-01
120213002576 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100120002521 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080107002159 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060202003226 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040107002027 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020115002744 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000114000611 2000-01-14 CERTIFICATE OF INCORPORATION 2000-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7020088307 2021-01-27 0202 PPS 133 Boices Ln, Kingston, NY, 12401-1007
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1007
Project Congressional District NY-19
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11142.24
Forgiveness Paid Date 2021-06-15
3752837700 2020-05-01 0202 PPP 133 Boices Lane, Kingston, NY, 12401
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11215.26
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State