Search icon

SMITH SITE DEVELOPMENT, LLC

Headquarter

Company Details

Name: SMITH SITE DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2005 (20 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

Links between entities

Type Company Name Company Number State
Headquarter of SMITH SITE DEVELOPMENT, LLC, FLORIDA M06000006637 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73P18 Active Non-Manufacturer 2014-04-17 2024-03-09 No data No data

Contact Information

POC ANDREW SWIFT
Phone +1 607-692-4204
Fax +1 607-692-2705
Address 99 EGGLESTON RD, WHITNEY POINT, NY, 13862 2113, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITH SITE DEVELOPMENT LLC 401(K) RETIREMENT PLAN 2023 050615657 2024-04-29 SMITH SITE DEVELOPMENT LLC 91
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1997-07-28
Business code 238900
Sponsor’s telephone number 6076924204
Plan sponsor’s address 1249 FRONT STREET SUITE 110, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing TAYLOR SPOONHOWER
SMITH SITE DEVELOPMENT LLC 401(K) RETIREMENT PLAN 2022 050615657 2023-05-11 SMITH SITE DEVELOPMENT LLC 109
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1997-07-28
Business code 238900
Sponsor’s telephone number 6076924204
Plan sponsor’s address 1249 FRONT STREET SUITE 110, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing TAYLOR SPOONHOWER
SMITH SITE DEVELOPMENT LLC 401(K) RETIREMENT PLAN 2021 050615657 2022-08-10 SMITH SITE DEVELOPMENT LLC 109
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1997-07-28
Business code 238900
Sponsor’s telephone number 6076924204
Plan sponsor’s address 1249 FRONT STREET SUITE 110, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing TAYLOR SPOONHOWER
SMITH SITE DEVELOPMENT LLC 401(K) RETIREMENT PLAN 2020 050615657 2021-09-29 SMITH SITE DEVELOPMENT LLC 99
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1997-07-28
Business code 238900
Sponsor’s telephone number 6076924204
Plan sponsor’s address 1249 FRONT STREET SUITE 110, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing TAYLOR SPOONHOWER
SMITH SITE DEVELOPMENT LLC 401(K) RETIREMENT PLAN 2019 050615657 2020-08-21 SMITH SITE DEVELOPMENT LLC 90
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1997-07-28
Business code 238900
Sponsor’s telephone number 6076924204
Plan sponsor’s address 1249 FRONT STREET SUITE 110, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing WALTER SOJDA
SMITH SITE DEVELOPMENT LLC 401(K) RETIREMENT PLAN 2018 050615657 2019-09-30 SMITH SITE DEVELOPMENT LLC 69
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1997-07-28
Business code 238900
Sponsor’s telephone number 6076924204
Plan sponsor’s address 1249 FRONT STREET SUITE 110, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing WALTER SOJDA
SMITH SITE DEVELOPMENT LLC 401(K) RETIREMENT PLAN 2017 050615657 2018-07-26 SMITH SITE DEVELOPMENT LLC 78
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1997-07-28
Business code 238900
Sponsor’s telephone number 6076924204
Plan sponsor’s address 1249 FRONT STREET SUITE 110, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing WALTER SOJDA
SMITH SITE DEVELOPMENT LLC 401(K) RETIREMENT PLAN 2016 050615657 2017-07-25 SMITH SITE DEVELOPMENT LLC 76
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1997-07-28
Business code 238900
Sponsor’s telephone number 6076924204
Plan sponsor’s address 1249 FRONT STREET SUITE 110, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing WALTER SOJDA
SMITH SITE DEVELOPMENT LLC 401(K) RETIREMENT PLAN 2015 050615657 2016-07-11 SMITH SITE DEVELOPMENT LLC 78
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1997-07-28
Business code 238900
Sponsor’s telephone number 6076924204
Plan sponsor’s address 1249 FRONT STREET SUITE 110, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing MARIA MARSHALL
SMITH SITE DEVELOPMENT LLC 401(K) RETIREMENT PLAN 2014 050615657 2015-10-13 SMITH SITE DEVELOPMENT LLC 79
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1997-07-28
Business code 238900
Sponsor’s telephone number 6076924204
Plan sponsor’s address 1249 FRONT STREET SUITE 110, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MARIA MARSHALL

DOS Process Agent

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

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
150106006637 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130108006419 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110210002976 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090105002097 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061222002062 2006-12-22 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339784340 0215800 2014-05-28 SIDNEY CSD, 95 WEST MAIN STREET, SIDNEY, NY, 13838
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-05-28
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-05-28
309381275 0215800 2006-04-19 TIOGA DOWNS RACETRACK, ROUTE 17, NICHOLS, NY, 13812
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-19
Case Closed 2006-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 D02
Issuance Date 2006-05-05
Abatement Due Date 2006-05-13
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3713657201 2020-04-27 0248 PPP 1249 FRONT STREET, BINGHAMTON, NY, 13905-1136
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 698618
Loan Approval Amount (current) 698618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13905-1136
Project Congressional District NY-19
Number of Employees 49
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 703741.2
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State