Search icon

SMI CONSTRUCTION MANAGEMENT INC.

Headquarter

Company Details

Name: SMI CONSTRUCTION MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987483
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 264 EAST 78TH ST GROUND FLR, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 718-937-1090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 EAST 78TH ST GROUND FLR, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
STEVE MARK Chief Executive Officer 264 EAST 78TH ST GROUND FLR, NEW YORK, NY, United States, 10075

Links between entities

Type:
Headquarter of
Company Number:
2839701
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1070153
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
550855374
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
73
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1233845-DCA Active Business 2006-07-24 2025-02-28

Permits

Number Date End date Type Address
M022025085B66 2025-03-26 2025-07-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET
M022025085B65 2025-03-26 2025-07-12 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET
M022025085B64 2025-03-26 2025-07-12 CROSSING SIDEWALK 5 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET
M022025084B39 2025-03-25 2025-07-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025084B37 2025-03-25 2025-07-01 CROSSING SIDEWALK EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE

History

Start date End date Type Value
2024-11-12 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-02-21 Address 264 EAST 78TH ST GROUND FLR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221001758 2024-02-21 BIENNIAL STATEMENT 2024-02-21
230821001238 2023-08-21 BIENNIAL STATEMENT 2021-12-01
140116002442 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120104002468 2012-01-04 BIENNIAL STATEMENT 2011-12-01
080115002312 2008-01-15 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565474 RENEWAL INVOICED 2022-12-12 100 Home Improvement Contractor License Renewal Fee
3265998 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
2892089 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2476798 RENEWAL INVOICED 2016-10-26 100 Home Improvement Contractor License Renewal Fee
2476797 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2035789 LICENSEDOC0 INVOICED 2015-04-02 0 License Document Replacement, Lost in Mail
2008588 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2008589 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee
1676124 LICENSE REPL INVOICED 2014-05-08 15 License Replacement Fee
761545 TRUSTFUNDHIC INVOICED 2013-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
1050652.00
Total Face Value Of Loan:
1050652.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-10-19
Type:
Planned
Address:
27 CHRISTOPHER STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-19
Type:
Planned
Address:
43-15 DUTCH KILLS STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1050652
Current Approval Amount:
1050652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1060312.16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State