Search icon

F. R. SMITH & SONS, INC.

Company Details

Name: F. R. SMITH & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1929 (96 years ago)
Date of dissolution: 10 Jun 2022
Entity Number: 25386
ZIP code: 12814
County: Warren
Place of Formation: New York
Address: PO BOX 87, 36 SAGAMORE RD, BOLTON LANDING, NY, United States, 12814
Principal Address: 980 TROUT LAKE RD, BOLTON LANDING, NY, United States, 12814

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
F. R. SMITH & SONS, INC. DOS Process Agent PO BOX 87, 36 SAGAMORE RD, BOLTON LANDING, NY, United States, 12814

Chief Executive Officer

Name Role Address
ROBIN L SMITH Chief Executive Officer PO BOX 87, 36 SAGAMORE RD, BOLTON LANDING, NY, United States, 12814

Form 5500 Series

Employer Identification Number (EIN):
141075760
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-05 2022-06-10 Address PO BOX 87, 36 SAGAMORE RD, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
2019-01-03 2021-01-05 Address PO BOX 87, 36 SAGAMORE RD, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
2017-01-03 2019-01-03 Address PO BOX 87, 36 SAGAMORE RD, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
2015-01-07 2017-01-03 Address PO BOX 87, 36 SAGAMORE RD, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
2009-01-15 2022-06-10 Address PO BOX 87, 36 SAGAMORE RD, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220610002957 2022-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-10
210105060144 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103061063 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007689 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150107006279 2015-01-07 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
149300.00
Total Face Value Of Loan:
149300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-17
Type:
Planned
Address:
36 SAGAMORE RD, BOLTON LANDING, NY, 12814
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149300
Current Approval Amount:
149300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151211.87

Court Cases

Court Case Summary

Filing Date:
2013-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LANGLOIS,
Party Role:
Plaintiff
Party Name:
F. R. SMITH & SONS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State