Search icon

SMITHS TRANSMISSION SERVICE, INC.

Company Details

Name: SMITHS TRANSMISSION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2650003
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 5485 NYS RTE. 41, HOMER, NY, United States, 13077
Principal Address: 5485 RTE 41, HOMER, NY, United States, 13077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5485 NYS RTE. 41, HOMER, NY, United States, 13077

Chief Executive Officer

Name Role Address
STEVEN SMITH Chief Executive Officer 5485 RTE 41, HOMER, NY, United States, 13077

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 5485 RTE 41, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2003-06-06 2024-05-28 Address 5485 RTE 41, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2001-06-13 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-13 2024-05-28 Address 5485 NYS RTE. 41, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528000588 2024-05-28 BIENNIAL STATEMENT 2024-05-28
170609006011 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150601006616 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006722 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110613002452 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090601002522 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070607002311 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050727002858 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030606002474 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010613000642 2001-06-13 CERTIFICATE OF INCORPORATION 2001-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9399387005 2020-04-09 0248 PPP 5485 State Route 41, HOMER, NY, 13077
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMER, CORTLAND, NY, 13077-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13294.39
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State