Search icon

HOWARD S. SMITH CONSULTING SERVICES, LLC

Company Details

Name: HOWARD S. SMITH CONSULTING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094519
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: HARRIS BEACH PLLC, 726 EXCHANGE STREET SUITE 1000, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
RICHARD P. KRIEGER, ESQ. DOS Process Agent HARRIS BEACH PLLC, 726 EXCHANGE STREET SUITE 1000, BUFFALO, NY, United States, 14210

Filings

Filing Number Date Filed Type Effective Date
120321000166 2012-03-21 CERTIFICATE OF PUBLICATION 2012-03-21
110513001064 2011-05-13 ARTICLES OF ORGANIZATION 2011-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995057401 2020-05-13 0296 PPP 9122 Curry Lane, Clarence Center, NY, 14032
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17895
Loan Approval Amount (current) 17895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17995.02
Forgiveness Paid Date 2020-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State