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

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

Form 5500 Series

Employer Identification Number (EIN):
141819626
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
11100.00
Total Face Value Of Loan:
11100.00
Date:
2020-05-03
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:
11100.00
Total Face Value Of Loan:
11100.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11100
Current Approval Amount:
11100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11142.24
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11100
Current Approval Amount:
11100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11215.26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State