Search icon

MATTHEW H. SMITH, LLC

Company Details

Name: MATTHEW H. SMITH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2005 (19 years ago)
Entity Number: 3280301
ZIP code: 12188
County: Saratoga
Place of Formation: New York
Address: 2 OREGON TRAIL, WATERFORD, NY, United States, 12188

DOS Process Agent

Name Role Address
MATTHEW H. SMITH, LLC DOS Process Agent 2 OREGON TRAIL, WATERFORD, NY, United States, 12188

Filings

Filing Number Date Filed Type Effective Date
211101004438 2021-11-01 BIENNIAL STATEMENT 2021-11-01
201112060090 2020-11-12 BIENNIAL STATEMENT 2019-11-01
131120002188 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111110002452 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091102002836 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071115002505 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051114000258 2005-11-14 ARTICLES OF ORGANIZATION 2005-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7642677207 2020-04-28 0248 PPP 5 EXECUTIVE PARK DR, HALFMOON, NY, 12065-6652
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALFMOON, SARATOGA, NY, 12065-6652
Project Congressional District NY-20
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21046.6
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State