Company Details
Name: |
SMITH-WARREN POST, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: |
Active
|
Date of registration: |
14 Jan 1938 (88 years ago)
|
Entity Number: |
39365 |
County: |
Monroe |
Place of Formation: |
New York |
Agent
Name |
Role |
Address |
SMITH-WARREN POST, INC.
|
Agent
|
MAIN STREET, SCOTTSVILLE, NY, 14546
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0349-23-325696
|
Alcohol sale
|
2023-08-17
|
2023-08-17
|
2025-09-30
|
61 MAIN ST, SCOTTSVILLE, New York, 14546
|
Club
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
A858051-2
|
1982-04-09
|
ASSUMED NAME CORP INITIAL FILING
|
1982-04-09
|
A422176-2
|
1977-08-15
|
CERTIFICATE OF AMENDMENT
|
1977-08-15
|
28EX-17
|
1951-11-20
|
CERTIFICATE OF AMENDMENT
|
1951-11-20
|
385Q-135
|
1938-01-14
|
CERTIFICATE OF INCORPORATION
|
1938-01-14
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
3250.00
Total Face Value Of Loan:
3250.00
Paycheck Protection Program
Initial Approval Amount:
$3,250
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,250
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$3,258.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,250
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State