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

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

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
6019.00
Total Face Value Of Loan:
6019.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6019
Current Approval Amount:
6019
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6109.28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State