Search icon

KLS SMITH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLS SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2005 (20 years ago)
Entity Number: 3291305
ZIP code: 12020
County: Rensselaer
Place of Formation: New York
Address: 36 PENNY ROYAL ROAD, BALLSTON SPA, NY, United States, 12020
Principal Address: 6 MAIN STREET, SCHAGHTICOKE, NY, United States, 12154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN P SMITH DOS Process Agent 36 PENNY ROYAL ROAD, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
KEVIN P SMITH Chief Executive Officer 6 MAIN STREET, SCHAGHTICOKE, NY, United States, 12154

Licenses

Number Type Date Last renew date End date Address Description
380358 Retail grocery store No data No data No data 6 MAIN ST, SCHAGHTICOKE, NY, 12154 No data
0081-21-212155 Alcohol sale 2024-06-21 2024-06-21 2027-06-30 6 MAIN STREET, SCHAGHTICOKE, New York, 12154 Grocery Store

History

Start date End date Type Value
2011-12-19 2017-12-01 Address 6 MAIN ST, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process)
2009-12-14 2011-12-19 Address 6 MAIN ST, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process)
2006-12-21 2009-12-14 Address ONE COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2005-12-09 2006-12-21 Address 10 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061973 2020-03-06 BIENNIAL STATEMENT 2019-12-01
171201006885 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151230006234 2015-12-30 BIENNIAL STATEMENT 2015-12-01
131224002261 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111219002051 2011-12-19 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
234099.00
Total Face Value Of Loan:
234099.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234099
Current Approval Amount:
234099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235651.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State