Search icon

SMYTH CUSTOM BUILDERS, LTD.

Company Details

Name: SMYTH CUSTOM BUILDERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2002 (23 years ago)
Entity Number: 2768461
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 909, 29330 Main Road, Cutchogue, NY, United States, 11935
Principal Address: 29330 main road, cutchogue, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SMYTH Chief Executive Officer P.O. BOX 909, 29330 MAIN ROAD, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
JOHN SMYTH DOS Process Agent P.O. BOX 909, 29330 Main Road, Cutchogue, NY, United States, 11935

History

Start date End date Type Value
2024-05-01 2024-05-01 Address P.O. BOX 909, 29330 MAIN ROAD, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 629 6TH ST, EAST NORTHPORT, NY, 11731, 2328, USA (Type of address: Chief Executive Officer)
2006-05-08 2024-05-01 Address 629 6TH ST, EAST NORTHPORT, NY, 11731, 2328, USA (Type of address: Chief Executive Officer)
2006-05-08 2024-05-01 Address 629 6TH ST, EAST NORTHPORT, NY, 11731, 2328, USA (Type of address: Service of Process)
2002-05-17 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-17 2006-05-08 Address BERNARD SMYTH, 102 LAUREL HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040434 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221228000886 2022-12-28 BIENNIAL STATEMENT 2022-05-01
120504006822 2012-05-04 BIENNIAL STATEMENT 2012-05-01
080521002908 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060508002646 2006-05-08 BIENNIAL STATEMENT 2006-05-01
020517000358 2002-05-17 CERTIFICATE OF INCORPORATION 2002-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5307818201 2020-08-07 0235 PPP P.O. BOX 909, Cutchogue, NY, 11935
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6019
Loan Approval Amount (current) 6019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutchogue, SUFFOLK, NY, 11935-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6109.28
Forgiveness Paid Date 2022-02-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State