Search icon

C. SMITH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C. SMITH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2006 (19 years ago)
Entity Number: 3348060
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 135 W 50TH STREET, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE C. SMITH CORPORATION DOS Process Agent 135 W 50TH STREET, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
JOSEPH SMITH Chief Executive Officer 47 EAST 87TH ST., 8D, NEW YORK, NY, United States, 10128

Licenses

Number Type Date Last renew date End date Address Description
0370-24-125382 Alcohol sale 2024-08-21 2024-08-21 2026-08-31 135 W 50TH ST, NEW YORK, New York, 10020 Food & Beverage Business
0340-22-103301 Alcohol sale 2022-10-06 2022-10-06 2024-08-31 135 W 50TH ST, NEW YORK, New York, 10020 Restaurant

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 47 EAST 87TH ST., 8D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2024-04-22 Address 135 W 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2023-05-17 2023-05-17 Address 47 EAST 87TH ST., 8D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-04-22 Address 47 EAST 87TH ST., 8D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240422002108 2024-04-22 BIENNIAL STATEMENT 2024-04-22
230517002047 2023-05-17 BIENNIAL STATEMENT 2022-04-01
200701002003 2020-07-01 BIENNIAL STATEMENT 2020-04-01
180403006469 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170410002004 2017-04-10 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
918392.72
Total Face Value Of Loan:
918392.72
Date:
2020-07-04
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:
2020-04-13
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:
696500.00
Total Face Value Of Loan:
696500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
918392.72
Current Approval Amount:
918392.72
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
930168.28
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
696500
Current Approval Amount:
696500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
705010.66

Court Cases

Court Case Summary

Filing Date:
2014-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SHAHRIAR
Party Role:
Plaintiff
Party Name:
C. SMITH CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SHAHRIAR,
Party Role:
Plaintiff
Party Name:
C. SMITH CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State