Search icon

SMITHWEST SERVICE CENTER, INC.

Company Details

Name: SMITHWEST SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1971 (54 years ago)
Entity Number: 316143
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 795 MIDDLE COUNTRY RD, SAINT JAMES, NY, United States, 11780
Principal Address: 23 BUCKSKIN LANE, Selden, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANGELO JOSEPH SCAGLIONE Agent 23 BUCKSKIN LANE, SELDEN, NY, 11784

DOS Process Agent

Name Role Address
SMITHWEST SERVICE CENTER, INC. DOS Process Agent 795 MIDDLE COUNTRY RD, SAINT JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
ANGELO J SCAGLIONE Chief Executive Officer 795 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 303 MAPLE AVE., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 795 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2018-06-08 2023-10-02 Address 23 BUCKSKIN LANE, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2018-06-08 2023-10-02 Address 23 BUCKSKIN LANE, SELDEN, NY, 11784, USA (Type of address: Registered Agent)
1997-10-17 2023-10-02 Address 303 MAPLE AVE., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002003677 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230125001665 2023-01-25 BIENNIAL STATEMENT 2021-10-01
180608000003 2018-06-08 CERTIFICATE OF CHANGE 2018-06-08
071026002223 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051206002550 2005-12-06 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
96982.00
Total Face Value Of Loan:
96982.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
749400.00
Date:
2020-04-17
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:
2020-04-07
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:
73800.00
Total Face Value Of Loan:
73800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73800
Current Approval Amount:
73800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74299.41
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96982
Current Approval Amount:
96982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97617.03

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-07-04
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State