Search icon

PRINCE SMITHY INC

Company Details

Name: PRINCE SMITHY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2005 (20 years ago)
Entity Number: 3188936
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 285 Nostrand Ave (Suite 1160), Brooklyn, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ISLLY DELPHIN Chief Executive Officer 285 NOSTRAND AVE (SUITE 1160), BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 285 NOSTRAND AVE (SUITE 1160), BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address 327 EMPIRE BLVD #1043, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-22 Address 285 NOSTRAND AVE (SUITE 1160), BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 327 EMPIRE BLVD #1043, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 285 NOSTRAND AVE (SUITE 1160), BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422003299 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230414006340 2023-04-14 CERTIFICATE OF CHANGE BY ENTITY 2023-04-14
230401000631 2023-04-01 BIENNIAL STATEMENT 2023-04-01
211118002664 2021-11-18 BIENNIAL STATEMENT 2021-11-18
050408000760 2005-04-08 CERTIFICATE OF INCORPORATION 2005-04-08

USAspending Awards / Financial Assistance

Date:
2021-07-29
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:
-37300.00
Total Face Value Of Loan:
0.00
Date:
2021-04-09
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:
37300.00
Total Face Value Of Loan:
37300.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37300
Current Approval Amount:
37300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37827.31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State