Search icon

SMITH & DRAKE REALTY, CORP.

Headquarter

Company Details

Name: SMITH & DRAKE REALTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299880
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 27 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH & DRAKE REALTY, CORP. DOS Process Agent 27 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MATTHEW SMITH Chief Executive Officer 27 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
2427035
State:
CONNECTICUT

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 3 FATHER COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 27 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2006-01-03 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-03 2024-01-09 Address 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002341 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220118003587 2022-01-18 BIENNIAL STATEMENT 2022-01-18
060103001199 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
150000.00
Date:
2020-04-15
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:
50625.00
Total Face Value Of Loan:
50625.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50625
Current Approval Amount:
50625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51260.32

Date of last update: 29 Mar 2025

Sources: New York Secretary of State