Search icon

SMITH SITE DEVELOPMENT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SMITH SITE DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2005 (21 years ago)
Entity Number: 3155896
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 1249 FRONT STREET, SUITE 110, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
SMITH SITE DEVELOPMENT, LLC DOS Process Agent 1249 FRONT STREET, SUITE 110, BINGHAMTON, NY, United States, 13905

Links between entities

Type:
Headquarter of
Company Number:
M06000006637
State:
FLORIDA

Unique Entity ID

CAGE Code:
73P18
UEI Expiration Date:
2015-04-16

Business Information

Division Name:
SMITH SITE DEVELOPMENT, LLC
Activation Date:
2014-04-17
Initial Registration Date:
2014-04-03

Commercial and government entity program

CAGE number:
73P18
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
ANDREW SWIFT
Corporate URL:
smithsitedevelopment.com

Form 5500 Series

Employer Identification Number (EIN):
050615657
Plan Year:
2024
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-06 2025-01-07 Address 1249 FRONT STREET, SUITE 110, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2005-01-26 2015-01-06 Address 99 EGGLESTON ROAD, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001032 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230106000730 2023-01-06 BIENNIAL STATEMENT 2023-01-01
221122000367 2022-11-22 BIENNIAL STATEMENT 2021-01-01
190115060714 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170130006312 2017-01-30 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
698618.00
Total Face Value Of Loan:
698618.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-28
Type:
Planned
Address:
SIDNEY CSD, 95 WEST MAIN STREET, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-19
Type:
Prog Related
Address:
TIOGA DOWNS RACETRACK, ROUTE 17, NICHOLS, NY, 13812
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$698,618
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$698,618
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$703,741.2
Servicing Lender:
Tioga State Bank, National Association
Use of Proceeds:
Payroll: $698,618

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State