Search icon

SMITH ENGINEERING PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SMITH ENGINEERING PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4080775
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 347 WEST 36TH ST., SUITE 802, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SMITH ENGINEERING PLLC DOS Process Agent 347 WEST 36TH ST., SUITE 802, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1143596
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1040725
State:
KENTUCKY

Unique Entity ID

CAGE Code:
74EA3
UEI Expiration Date:
2016-09-28

Business Information

Activation Date:
2015-09-29
Initial Registration Date:
2014-04-30

Commercial and government entity program

CAGE number:
74EA3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-02-28

Contact Information

POC:
TRAVIS B.. SMITH

Form 5500 Series

Employer Identification Number (EIN):
451750698
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-12 2024-01-03 Address 347 WEST 36TH ST., SUITE 203, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-06-14 2021-04-12 Address 347 WEST 36TH ST., SUITE 204, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-04-10 2017-06-14 Address 330 WEST 38TH ST., SUITE 711, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-04-13 2013-04-10 Address 25-50 CRESCENT STREET #4A, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005128 2024-01-03 BIENNIAL STATEMENT 2024-01-03
210412060423 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190606060459 2019-06-06 BIENNIAL STATEMENT 2019-04-01
170614006060 2017-06-14 BIENNIAL STATEMENT 2017-04-01
130410006640 2013-04-10 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
116875.00
Total Face Value Of Loan:
116875.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$116,875
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,071.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,875
Healthcare: $5000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State