Search icon

J.C. SMITH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.C. SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1976 (49 years ago)
Entity Number: 400377
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4956 Blacksmith Path, Blacksmith Path, Liverpool, NY, United States, 13088
Principal Address: 345 PEAT STREET, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE REED Chief Executive Officer 7274 PLAINVILLE ROAD, MEMPHIS, NY, United States, 13112

DOS Process Agent

Name Role Address
JC SMITH INC DOS Process Agent 4956 Blacksmith Path, Blacksmith Path, Liverpool, NY, United States, 13088

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-428-9841
Contact Person:
JOANNE REED
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0749485
Trade Name:
JC SMITH INC

Unique Entity ID

Unique Entity ID:
MD4NGCGY4987
CAGE Code:
4C7W6
UEI Expiration Date:
2026-01-02

Business Information

Doing Business As:
JC SMITH INC
Division Name:
JC SMITH INC
Activation Date:
2025-01-03
Initial Registration Date:
2006-03-16

Commercial and government entity program

CAGE number:
4C7W6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-03
CAGE Expiration:
2030-01-03
SAM Expiration:
2026-01-02

Contact Information

POC:
JOANNE C. REED

Form 5500 Series

Employer Identification Number (EIN):
161065375
Plan Year:
2024
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 7274 PLAINVILLE ROAD, MEMPHIS, NY, 13112, USA (Type of address: Chief Executive Officer)
2021-08-02 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2024-05-01 Address 7274 PLAINVILLE ROAD, MEMPHIS, NY, 13112, USA (Type of address: Service of Process)
2018-05-03 2024-05-01 Address 7274 PLAINVILLE ROAD, MEMPHIS, NY, 13112, USA (Type of address: Chief Executive Officer)
2018-05-03 2020-05-04 Address 345 PEAT STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037987 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221229000621 2022-12-29 BIENNIAL STATEMENT 2022-05-01
200504060977 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006553 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510006852 2016-05-10 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
692M1524P00147
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20857.00
Base And Exercised Options Value:
20857.00
Base And All Options Value:
20857.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-09-23
Description:
PORTABLE MESSAGE BOARD
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
H963: OTHER QC/TEST/INSPECT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
W911S219P1435
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
36489.60
Base And Exercised Options Value:
36489.60
Base And All Options Value:
36489.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-06-21
Description:
SPEED TRAILERS
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
2330: TRAILERS
Procurement Instrument Identifier:
AG2C31P100104
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4204.00
Base And Exercised Options Value:
4204.00
Base And All Options Value:
4204.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-01-29
Description:
CARLSON SURVEYOR PLUS WITH CARSON SURVCE TOTAL STATION ROBOTIC TOTAL STATION WITH GPS
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6675: DRAFTING SURVEYING & MAPPING INSTRU

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
675175.00
Total Face Value Of Loan:
675175.00

Trademarks Section

Serial Number:
75487453
Mark:
LASER LOU'S
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1998-05-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LASER LOU'S

Goods And Services

For:
Retail store and distributorship services featuring laser instruments and transits
First Use:
1995-03-19
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Repair of laser instruments and transits
First Use:
1995-03-19
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$675,175
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$675,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$680,742.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $545,497
Utilities: $11,803
Mortgage Interest: $0
Rent: $79,800
Refinance EIDL: $0
Healthcare: $6660
Debt Interest: $31,415

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 428-9841
Add Date:
2006-05-16
Operation Classification:
Private(Property)
power Units:
8
Drivers:
13
Inspections:
30
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State