Search icon

HOWARD SMITH, CORP.

Company Details

Name: HOWARD SMITH, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2016 (9 years ago)
Entity Number: 5008178
ZIP code: 07055
County: Nassau
Place of Formation: New York
Principal Address: 765 SHORE ROAD, SUITE 1200, LONG BEACH, NY, United States, 11561
Address: 25 DAKOTA STREET, PASSAIC, NY, United States, 07055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD SMITH, CORP. DOS Process Agent 25 DAKOTA STREET, PASSAIC, NY, United States, 07055

Chief Executive Officer

Name Role Address
HOWARD SMITH Chief Executive Officer 765 SHORE ROAD, SUITE 1200, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 765 SHORE ROAD, SUITE 1200, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2020-11-10 2025-01-22 Address 25 DAKOTA STREET, PASSAIC, NJ, 07055, USA (Type of address: Service of Process)
2019-04-02 2025-01-22 Address 765 SHORE ROAD, SUITE 1200, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2016-09-14 2020-11-10 Address 765 SHORE RD., STE. 1200, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2016-09-14 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122001365 2025-01-22 BIENNIAL STATEMENT 2025-01-22
221012001998 2022-10-12 BIENNIAL STATEMENT 2022-09-01
201110060053 2020-11-10 BIENNIAL STATEMENT 2020-09-01
190402061156 2019-04-02 BIENNIAL STATEMENT 2018-09-01
160914010155 2016-09-14 CERTIFICATE OF INCORPORATION 2016-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486859008 2021-05-18 0202 PPP 116-42 229th Streetnull 116-42 229th Streetnull, Queens, NY, 11411
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16922
Loan Approval Amount (current) 16922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11411
Project Congressional District NY-05
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16992.93
Forgiveness Paid Date 2021-11-10
8379128808 2021-04-22 0248 PPP 122 Skunk Hollow Rd, Gloversville, NY, 12078-6452
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6060
Loan Approval Amount (current) 6060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gloversville, FULTON, NY, 12078-6452
Project Congressional District NY-21
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6090.64
Forgiveness Paid Date 2021-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State