Search icon

SMITH PACKING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH PACKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2018 (8 years ago)
Entity Number: 5285008
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 900 Jefferson Road, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
VAN BUREN ACQUISITION LLC DOS Process Agent 900 Jefferson Road, ROCHESTER, NY, United States, 14623

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LAUREN DEWITTE
User ID:
P3332807

Unique Entity ID

Unique Entity ID:
PWRHGN5NERK8
CAGE Code:
06S40
UEI Expiration Date:
2025-10-11

Business Information

Activation Date:
2024-10-21
Initial Registration Date:
2024-10-11

Commercial and government entity program

CAGE number:
9P816
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-09-22
SAM Expiration:
2023-09-20

Contact Information

POC:
ERIC SMITH

Form 5500 Series

Employer Identification Number (EIN):
150503204
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-05 2025-04-24 Address 900 Jefferson Road, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2018-02-12 2023-01-05 Address 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424001607 2025-04-24 BIENNIAL STATEMENT 2025-04-24
230105000886 2023-01-04 CERTIFICATE OF AMENDMENT 2023-01-04
221128002281 2022-11-28 BIENNIAL STATEMENT 2022-02-01
180723000515 2018-07-23 CERTIFICATE OF PUBLICATION 2018-07-23
180212010514 2018-02-12 ARTICLES OF ORGANIZATION 2018-02-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
123J1420G0186
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-11
Description:
2000007177/4400001102/PRECOOKED MEAT BOX,COMBINATION BOX,FRESH FRUIT/VEGETABLE BOX,DAIRY PRODUCTS BOX
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
123J1420C1916
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-05-14
Description:
2000006919/4100020268/PRECOOKED MEAT BOX,COMBINATION BOX,FRESH FRUIT/VEGETABLE BOX,DAIRY PRODUCTS BOX
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH

USAspending Awards / Financial Assistance

Date:
2023-07-03
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
-1000000.00
Total Face Value Of Loan:
-1000000.00
Date:
2022-08-15
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2022-04-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
THIS GRANT SUPPORTS THE COSTS INCURRED TO IMPLEMENT MEASURES TO RESPOND TO THE NOVEL CORONAVIRUS 2019 (COVID-19), WHICH MAY INCLUDE WORKPLACE SAFETY, MARKET PIVOTS, RETROFITTING FACILITIES, TRANSPORTATION, WORKER HOUSING, AND MEDICAL EXPENSES. IT PROVIDES NEEDED RELIEF TO THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS FOR THEIR COSTS INCURRED BETWEEN JANUARY 27, 2020, THE DATE UPON WHICH THE PUBLIC HEALTH EMERGENCY WAS DECLARED BY THE U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICE (HHS) UNDER SECTION 319 OF THE PUBLIC HEALTH SERVICE ACT, AND DECEMBER 31, 2021. BENEFICIARIES INCLUDE THE EMPLOYEES OF THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS.
Obligated Amount:
20000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-19
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
1000000.00
Date:
2020-08-31
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00

Trademarks Section

Serial Number:
73232290
Mark:
HONEST JOHN'S
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1979-09-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HONEST JOHN'S

Goods And Services

For:
Polish Sausage
First Use:
1979-04-02
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-22
Type:
Planned
Address:
105-125 WASHINGTON STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2023-11-15
Type:
Referral
Address:
105-125 WASHINGTON STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-03-07
Type:
Planned
Address:
105-125 WASHINGTON STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-12
Type:
Planned
Address:
105-125 WASHINGTON STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-31
Type:
FollowUp
Address:
105-125 WASHINGTON STREET, UTICA, NY, 13503
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$309,165
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,165
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$311,934.78
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $309,165

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 732-1166
Add Date:
2023-07-13
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
11
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SMITH PACKING LLC
Party Role:
Plaintiff
Party Name:
PATRICK CUDAHY INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-12-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MAERSK SEALAND
Party Role:
Plaintiff
Party Name:
SMITH PACKING LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State