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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
F R SMITH & SONS, INC. 401K PLAN 2010 141075760 2011-07-26 F R SMITH & SONS INC 8
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441222
Sponsor’s telephone number 5186445181
Plan sponsor’s mailing address SAGAMORE RD, PO BOX 87, BOLTON LANDING, NY, 12814
Plan sponsor’s address SAGAMORE RD, PO BOX 87, BOLTON LANDING, NY, 12814

Plan administrator’s name and address

Administrator’s EIN 141075760
Plan administrator’s name F R SMITH & SONS INC
Plan administrator’s address SAGAMORE RD, PO BOX 87, BOLTON LANDING, NY, 12814
Administrator’s telephone number 5186445181

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing KERRY DURKIN
Valid signature Filed with authorized/valid electronic signature
F R SMITH & SONS, INC. 401K PLAN 2010 141075760 2011-07-26 F R SMITH & SONS INC 8
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441222
Sponsor’s telephone number 5186445181
Plan sponsor’s mailing address SAGAMORE RD, PO BOX 87, BOLTON LANDING, NY, 12814
Plan sponsor’s address SAGAMORE RD, PO BOX 87, BOLTON LANDING, NY, 12814

Plan administrator’s name and address

Administrator’s EIN 141075760
Plan administrator’s name F R SMITH & SONS INC
Plan administrator’s address SAGAMORE RD, PO BOX 87, BOLTON LANDING, NY, 12814
Administrator’s telephone number 5186445181

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing CFOSHAY
Valid signature Filed with authorized/valid electronic signature
F R SMITH & SONS, INC. 401K PLAN 2010 141075760 2011-07-29 F R SMITH & SONS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441222
Sponsor’s telephone number 5186445181
Plan sponsor’s mailing address SAGAMORE RD, PO BOX 87, BOLTON LANDING, NY, 12814
Plan sponsor’s address SAGAMORE RD, PO BOX 87, BOLTON LANDING, NY, 12814

Plan administrator’s name and address

Administrator’s EIN 141075760
Plan administrator’s name F R SMITH & SONS INC
Plan administrator’s address SAGAMORE RD, PO BOX 87, BOLTON LANDING, NY, 12814
Administrator’s telephone number 5186445181

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing CFOSHAY
Valid signature Filed with authorized/valid electronic signature
F.R. SMITH & SONS, INC. 401(K) PLAN 2009 141075760 2010-08-26 F.R. SMITH & SONS 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 441222
Sponsor’s telephone number 5186445181
Plan sponsor’s mailing address SAGAMORE ROAD, POST OFFICE BOX 87, ADDRESS LINE 2, BOLTON LANDING, NY, 12814
Plan sponsor’s address SAGAMORE ROAD, POST OFFICE BOX 87, ADDRESS LINE 2, BOLTON LANDING, NY, 12814

Plan administrator’s name and address

Administrator’s EIN 141075760
Plan administrator’s name F.R. SMITH SONS
Plan administrator’s address SAGAMORE ROAD, POST OFFICE BOX 87, ADDRESS LINE 2, BOLTON LANDING, NY, 12814
Administrator’s telephone number 5186445181

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing CAROL FOSHAY
Valid signature Filed with authorized/valid electronic signature
F.R. SMITH & SONS, INC. 401(K) PLAN 2009 141075760 2010-08-26 F.R. SMITH & SONS 11
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 441222
Sponsor’s telephone number 5186445181
Plan sponsor’s mailing address SAGAMORE ROAD, POST OFFICE BOX 87, ADDRESS LINE 2, BOLTON LANDING, NY, 12814
Plan sponsor’s address SAGAMORE ROAD, POST OFFICE BOX 87, ADDRESS LINE 2, BOLTON LANDING, NY, 12814

Plan administrator’s name and address

Administrator’s EIN 141075760
Plan administrator’s name F.R. SMITH SONS
Plan administrator’s address SAGAMORE ROAD, POST OFFICE BOX 87, ADDRESS LINE 2, BOLTON LANDING, NY, 12814
Administrator’s telephone number 5186445181

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing CAROL FOSHAY
Valid signature Filed with authorized/valid electronic signature

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

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)
2007-01-22 2015-01-07 Address PO BOX 87, 36 SAGAMORE RD, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
2007-01-22 2009-01-15 Address 980 TROUT LAKE RD, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office)
2007-01-22 2009-01-15 Address PO BOX 87, 36 SAGAMORE RD, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2005-02-23 2007-01-22 Address 980 TROUT LAKE RD, BOTTOM HANDING, NY, 12814, USA (Type of address: Principal Executive Office)
2005-02-23 2007-01-22 Address PO BOX 87, 36 SAGAMORE RD, BOTTOM HANDING, 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
130122006052 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110204002972 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090115003373 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070122002850 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050223002621 2005-02-23 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305789331 0213100 2003-07-17 36 SAGAMORE RD, BOLTON LANDING, NY, 12814
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-17
Emphasis L: MARINA
Case Closed 2003-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2003-07-31
Abatement Due Date 2003-08-04
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-07-31
Abatement Due Date 2003-08-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2003-07-31
Abatement Due Date 2003-08-13
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-07-31
Abatement Due Date 2003-08-04
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2003-07-31
Abatement Due Date 2003-08-05
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2003-07-31
Abatement Due Date 2003-08-05
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-07-31
Abatement Due Date 2003-09-02
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2003-07-31
Abatement Due Date 2003-08-13
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2003-07-31
Abatement Due Date 2003-08-18
Nr Instances 4
Nr Exposed 13
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 2003-07-31
Abatement Due Date 2003-08-05
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5650047000 2020-04-06 0248 PPP 36 Sagamore Road, BOLTON LANDING, NY, 12814-7734
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149300
Loan Approval Amount (current) 149300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOLTON LANDING, WARREN, NY, 12814-7734
Project Congressional District NY-21
Number of Employees 10
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151211.87
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State