Search icon

KIMBERLY SMITH COMPANY, CORP

Company Details

Name: KIMBERLY SMITH COMPANY, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2014 (11 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4514910
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 845 GREENTHORNE BLVD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM MURPHY DOS Process Agent 845 GREENTHORNE BLVD, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
WILLIAM MURPHY Chief Executive Officer 845 GREENTHORNE BLVD, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2020-09-23 2022-02-16 Address 845 GREENTHORNE BLVD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2020-09-23 2022-02-16 Address 845 GREENTHORNE BLVD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2014-01-16 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-16 2020-09-23 Address 845 GREENTHORNE BLVD., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216001654 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200923060092 2020-09-23 BIENNIAL STATEMENT 2020-01-01
140116010225 2014-01-16 CERTIFICATE OF INCORPORATION 2014-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5107898002 2020-06-27 0235 PPP 873 BALFOUR ST, VALLEY STREAM, NY, 11580
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20179
Loan Approval Amount (current) 20179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4594498601 2021-03-18 0202 PPP 8 S 13th Ave N/A, Mount Vernon, NY, 10550-2806
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-2806
Project Congressional District NY-16
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20964.28
Forgiveness Paid Date 2021-11-17
5287159006 2021-05-22 0248 PPP 5702 State Route 10, Cobleskill, NY, 12043-6702
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cobleskill, SCHOHARIE, NY, 12043-6702
Project Congressional District NY-21
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3928898610 2021-03-17 0202 PPP 8 hoffman ave po, poughkeepsie, NY, 12603
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address poughkeepsie, DUTCHESS, NY, 12603
Project Congressional District NY-18
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State