Search icon

SMITH ELECTRIC & CONSTRUCTION LLC

Company Details

Name: SMITH ELECTRIC & CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2017 (7 years ago)
Entity Number: 5249688
ZIP code: 14470
County: Orleans
Place of Formation: New York
Address: 16575 STATE ROUTE 31, HOLLEY, NY, United States, 14470

DOS Process Agent

Name Role Address
SMITH ELECTRIC & CONSTRUCTION LLC DOS Process Agent 16575 STATE ROUTE 31, HOLLEY, NY, United States, 14470

History

Start date End date Type Value
2017-12-13 2023-12-29 Address 16575 STATE ROUTE 31, HOLLEY, NY, 14470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229000712 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211201000738 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200103062431 2020-01-03 BIENNIAL STATEMENT 2019-12-01
180727000545 2018-07-27 CERTIFICATE OF PUBLICATION 2018-07-27
171213010098 2017-12-13 ARTICLES OF ORGANIZATION 2017-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3833838208 2020-08-05 0296 PPP 16575 STATE ROUTE 31, HOLLEY, NY, 14470-9016
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLEY, ORLEANS, NY, 14470-9016
Project Congressional District NY-25
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2942.94
Forgiveness Paid Date 2022-01-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State