Search icon

KIMBERLY SMITH COMPANY, CORP

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-22
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-18
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-17
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-27
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:
20179.00
Total Face Value Of Loan:
20179.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20179
Current Approval Amount:
20179
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20964.28
Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State