Search icon

KLS SMITH, INC.

Company Details

Name: KLS SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2005 (19 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
091214002589 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080130003459 2008-01-30 BIENNIAL STATEMENT 2007-12-01
061221000764 2006-12-21 CERTIFICATE OF CHANGE 2006-12-21
051209000993 2005-12-09 CERTIFICATE OF INCORPORATION 2005-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-22 HOOSIC VALLEY SHOPNSAVE 6 MAIN ST, SCHAGHTICOKE, Rensselaer, NY, 12154 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182507103 2020-04-13 0248 PPP 6 Main Street, SCHAGHTICOKE, NY, 12154-3901
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234099
Loan Approval Amount (current) 234099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHAGHTICOKE, RENSSELAER, NY, 12154-3901
Project Congressional District NY-21
Number of Employees 66
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235651.11
Forgiveness Paid Date 2020-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State