Search icon

SMITH CONTROL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1977 (48 years ago)
Entity Number: 445742
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 1839 ROUTE 9H, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H. SMITH, JR. Chief Executive Officer 1839 ROUTE 9H, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1839 ROUTE 9H, HUDSON, NY, United States, 12534

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
518-828-2845
Contact Person:
THOMAS SMITH
User ID:
P0361865

Unique Entity ID

Unique Entity ID:
JQJGCQ4FVH99
CAGE Code:
0R6V1
UEI Expiration Date:
2026-01-06

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2002-04-16

Commercial and government entity program

CAGE number:
0R6V1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-06

Contact Information

POC:
THOMAS H. SMITH

Form 5500 Series

Employer Identification Number (EIN):
141593824
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-13 2013-08-06 Address 1839 ROUTE 9H, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1997-08-25 2001-08-13 Address 1839 ROUTE 9H, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1997-08-25 2001-08-13 Address 1839 ROUTE 9H, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1993-10-05 1997-08-25 Address BOX 153-K RD 3, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1993-10-05 1997-08-25 Address BOX 153-K RD 3, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190805060925 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006566 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150805006300 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130806006819 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810003309 2011-08-10 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT25P0048
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11714.00
Base And Exercised Options Value:
11714.00
Base And All Options Value:
11714.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-04
Description:
2 EACH - TEMP. CONTROL VALVES
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4810: VALVES, POWERED
Procurement Instrument Identifier:
W911PT24P0122
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11425.00
Base And Exercised Options Value:
11425.00
Base And All Options Value:
11425.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-06-11
Description:
CHROME SCRUBBER MOTOR
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6105: MOTORS, ELECTRICAL
Procurement Instrument Identifier:
W911PT19P0030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
319894.00
Base And Exercised Options Value:
319894.00
Base And All Options Value:
319894.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-02-15
Description:
TO COVER THE COST OF LABOR, MATERIAL AND EQUIPMENT FOR THE REBUILD EVACUATOR GUNDRILL AT MF-100, CAIRO, EGY
Naics Code:
333517: MACHINE TOOL MANUFACTURING
Product Or Service Code:
J034: MAINT/REPAIR/REBUILD OF EQUIPMENT- METALWORKING MACHINERY

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
181871.56
Total Face Value Of Loan:
181871.56

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$181,871.56
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,871.56
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,929.45
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $181,870.56
Utilities: $1

Motor Carrier Census

DBA Name:
SMITH CONTROLS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 828-2845
Add Date:
1985-05-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
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