Search icon

GORDON H. SMITH CORPORATION

Company Details

Name: GORDON H. SMITH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1975 (50 years ago)
Entity Number: 380503
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JR9SCMNK6DG5 2024-09-26 200 MADISON AVE, NEW YORK, NY, 10016, 3903, USA 200 MADISON AVE STE 2120, NEW YORK, NY, 10016, 4003, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2005-02-11
Entity Start Date 1975-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GORDON H SMITH
Role PRESIDENT
Address 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, 10016, 4003, USA
Title ALTERNATE POC
Name GORDON H SMITH
Role PRESIDENT
Address 200 MADISON AVE, NEW YORK, NY, 10016, 3901, USA
Government Business
Title PRIMARY POC
Name GORDON H SMITH
Role PRESIDENT
Address 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, 10016, 4003, USA
Title ALTERNATE POC
Name GORDON H SMITH
Role PRESIDENT
Address 200 MADISON AVE, NEW YORK, NY, 10016, 3901, USA
Past Performance
Title PRIMARY POC
Name GORDON H SMITH
Role PRESIDENT
Address 200 MADISON AVENUE, NEW YORK, NY, 10016, 3901, USA
Title ALTERNATE POC
Name GORDON H SMITH
Role PRESIDENT
Address 200 MADISON AVE, NEW YORK, NY, 10016, 3901, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GORDON H SMITH CORPORATION PROFIT-SHARING PLAN & TRUST 2023 132841241 2024-10-15 GORDON H. SMITH CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-01
Business code 541310
Sponsor’s telephone number 2126960600
Plan sponsor’s address 200 MADISON AVE, SUITE 2120, NEW YORK, NY, 100164003
GORDON H. SMITH CORPORATION RETIREMENT PLAN 2023 132841241 2024-09-12 GORDON H. SMITH CORPORATION 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-09-01
Business code 541990
Sponsor’s telephone number 2126960600
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing GORDON SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing GORDON SMITH
Valid signature Filed with authorized/valid electronic signature
GORDON H. SMITH CORPORATION RETIREMENT PLAN 2022 132841241 2023-06-25 GORDON H. SMITH CORPORATION 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-09-01
Business code 541990
Sponsor’s telephone number 2126960600
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132841241
Plan administrator’s name GORDON H. SMITH CORPORATION
Plan administrator’s address 200 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2126960600

Signature of

Role Plan administrator
Date 2023-06-25
Name of individual signing GORDON H. SMITH
GORDON H SMITH CORPORATION PROFIT-SHARING PLAN & TRUST 2021 132841241 2022-07-14 GORDON H. SMITH CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-01
Business code 541310
Sponsor’s telephone number 2126960600
Plan sponsor’s address 200 MADISON AVE, SUITE 2120, NEW YORK, NY, 100164003
GORDON H. SMITH CORPORATION RETIREMENT PLAN 2021 132841241 2022-06-14 GORDON H. SMITH CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-09-01
Business code 541990
Sponsor’s telephone number 2126960600
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132841241
Plan administrator’s name GORDON H. SMITH CORPORATION
Plan administrator’s address 200 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2126960600

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing GORDON H. SMITH
GORDON H SMITH CORPORATION PROFIT-SHARING PLAN & TRUST 2020 132841241 2021-07-07 GORDON H. SMITH CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-01
Business code 541310
Sponsor’s telephone number 2126960600
Plan sponsor’s address 200 MADISON AVE, SUITE 2120, NEW YORK, NY, 100164003
GORDON H. SMITH CORPORATION RETIREMENT PLAN 2020 132841241 2021-06-22 GORDON H. SMITH CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-09-01
Business code 541990
Sponsor’s telephone number 2126960600
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132841241
Plan administrator’s name GORDON H. SMITH CORPORATION
Plan administrator’s address 200 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2126960600

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing GORDON H. SMITH
GORDON H. SMITH CORPORATION RETIREMENT PLAN 2019 132841241 2020-07-06 GORDON H. SMITH CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-09-01
Business code 541990
Sponsor’s telephone number 2126960600
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132841241
Plan administrator’s name GORDON H. SMITH CORPORATION
Plan administrator’s address 200 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2126960600

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing GORDON H. SMITH
GORDON H SMITH CORPORATION PROFIT-SHARING PLAN & TRUST 2019 132841241 2021-07-07 GORDON H. SMITH CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-01
Business code 541310
Sponsor’s telephone number 2126960600
Plan sponsor’s address 200 MADISON AVE, SUITE 2120, NEW YORK, NY, 100164003
GORDON H SMITH CORPORATION PROFIT-SHARING PLAN & TRUST 2018 132841241 2019-06-27 GORDON H SMITH CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-01
Business code 541310
Plan sponsor’s address 200 MADISON AVE STE 2120, NEW YORK, NY, 100164003

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing GERALD HAMMER
Role Employer/plan sponsor
Date 2019-06-27
Name of individual signing GERALD HAMMER

DOS Process Agent

Name Role Address
GORDON H. SMITH CORPORATION DOS Process Agent 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GORDON H. SMITH Chief Executive Officer 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, 10016, 3901, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-10-04 2023-10-02 Address 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-10-04 2023-10-02 Address 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, 10016, 3901, USA (Type of address: Chief Executive Officer)
2007-01-12 2017-10-04 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-01-12 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1995-03-22 2017-10-04 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, 3901, USA (Type of address: Principal Executive Office)
1995-03-22 2017-10-04 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, 3901, USA (Type of address: Chief Executive Officer)
1995-03-22 2007-01-12 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, 3901, USA (Type of address: Service of Process)
1975-10-01 1995-03-22 Address EINHORN, 469 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003239 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002158 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061878 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006225 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160104006913 2016-01-04 BIENNIAL STATEMENT 2015-10-01
131105002002 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111018002817 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091002002790 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071011002485 2007-10-11 BIENNIAL STATEMENT 2007-10-01
20070719040 2007-07-19 ASSUMED NAME CORP INITIAL FILING 2007-07-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD GS02P05DTM0017 2008-02-05 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_GS02P05DTM0017_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title PURCHASE ORDER TO PROVIDE EXPERT REPORTS, CONSULTING AND TESTIMONY SERVICES.
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient GORDON H SMITH CORP
UEI JR9SCMNK6DG5
Legacy DUNS 085729739
Recipient Address UNITED STATES, 200 MADISON AVE FL 7, NEW YORK, 100163901

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8526647108 2020-04-15 0202 PPP 200 Madison Avenue, NEW YORK, NY, 10016-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365100
Loan Approval Amount (current) 365100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10016-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368933.55
Forgiveness Paid Date 2021-05-21
7588828307 2021-01-28 0202 PPS 200 Madison Ave Ste 2120, New York, NY, 10016-4003
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365100
Loan Approval Amount (current) 365100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-4003
Project Congressional District NY-12
Number of Employees 14
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368460.92
Forgiveness Paid Date 2022-02-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State