Search icon

SMITH JEWELERS, INC.

Company Details

Name: SMITH JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1978 (47 years ago)
Entity Number: 513016
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 11 EAST MAIN STREET, OYSTER BAY, NY, United States, 11771
Principal Address: 11 E MAIN STREET, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH JEWELERS, INC. DOS Process Agent 11 EAST MAIN STREET, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
DOUGLAS H. SMITH Chief Executive Officer 11 E MAIN STREET, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2006-08-17 2020-09-16 Address 11 E MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2002-08-28 2006-08-17 Address 11 E. MAIN ST., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1996-09-03 2002-08-28 Address 98 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1993-05-06 2006-08-17 Address 11 EAST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1993-05-06 2006-08-17 Address 86 CALVIN AVENUE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200916060317 2020-09-16 BIENNIAL STATEMENT 2020-09-01
20151002026 2015-10-02 ASSUMED NAME LLC INITIAL FILING 2015-10-02
120910006690 2012-09-10 BIENNIAL STATEMENT 2012-09-01
110114003277 2011-01-14 BIENNIAL STATEMENT 2010-09-01
080929002544 2008-09-29 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
15685.00
Total Face Value Of Loan:
15685.00
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:
16087.50
Total Face Value Of Loan:
16087.50
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15685
Current Approval Amount:
15685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15838.71
Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16087.5
Current Approval Amount:
16087.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16220.67

Court Cases

Court Case Summary

Filing Date:
2022-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PICON
Party Role:
Plaintiff
Party Name:
SMITH JEWELERS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State