Search icon

C. SMITH CORP.

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)
2020-07-01 2023-05-17 Address 47 EAST 87TH ST., 8D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2008-05-08 2020-07-01 Address 45 CRESCENT COVE DRIVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2008-05-08 2023-05-17 Address 135 W 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2006-04-12 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-12 2008-05-08 Address 230 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
160401006386 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140728002171 2014-07-28 BIENNIAL STATEMENT 2014-04-01
120612002581 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100505002445 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080508002909 2008-05-08 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753458304 2021-01-23 0202 PPS 135 W 50th St, New York, NY, 10020-1201
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 918392.72
Loan Approval Amount (current) 918392.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10020-1201
Project Congressional District NY-12
Number of Employees 85
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 930168.28
Forgiveness Paid Date 2022-05-09
4183987104 2020-04-13 0202 PPP 47 East 87th St 8D, New York, NY, 10128
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 696500
Loan Approval Amount (current) 696500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 66
NAICS code 561312
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 705010.66
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400342 Civil Rights Employment 2014-01-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-17
Termination Date 2015-05-18
Date Issue Joined 2014-04-11
Pretrial Conference Date 2014-11-06
Section 1981
Sub Section CV
Status Terminated

Parties

Name SHAHRIAR
Role Plaintiff
Name C. SMITH CORP.
Role Defendant
1302685 Fair Labor Standards Act 2013-04-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-23
Termination Date 2013-07-08
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State