Search icon

DARRELL SMITH INC

Company Details

Name: DARRELL SMITH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2010 (14 years ago)
Entity Number: 4022600
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 760A QUINCY ST, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY SPENCER Chief Executive Officer 760A QUINCY ST, BROOKYLN, NY, United States

DOS Process Agent

Name Role Address
DARRELL SMITH INC DOS Process Agent 760A QUINCY ST, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2010-11-23 2012-11-20 Address 760 A QUINCY, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121120006003 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101123000085 2010-11-23 CERTIFICATE OF INCORPORATION 2010-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3634798903 2021-04-28 0235 PPP 29 Saint George Dr, Shirley, NY, 11967-4219
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-4219
Project Congressional District NY-02
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State