Search icon

THE SMITHTOWN NEWS, INC.

Company Details

Name: THE SMITHTOWN NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1945 (80 years ago)
Entity Number: 55913
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 18 Lawrence Avenue, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SMITHTOWN NEWS, INC. DOS Process Agent 18 Lawrence Avenue, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
JENNIFER PALEY AMBRO Chief Executive Officer 18 LAWRENCE AVENUE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 18 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-03-04 Address 18 Lawrence Avenue, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2025-01-03 2025-01-03 Address 18 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 1 BROOKSITE DRIVE, SMITHTOWN, NY, 11787, 3400, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2025-01-03 2025-03-04 Address 1 BROOKSITE DRIVE, SMITHTOWN, NY, 11787, 3400, USA (Type of address: Chief Executive Officer)
1993-06-08 2025-01-03 Address 1 BROOKSITE DRIVE, SMITHTOWN, NY, 11787, 3400, USA (Type of address: Chief Executive Officer)
1993-06-08 2025-01-03 Address 1 BROOKSITE DRIVE, SMITHTOWN, NY, 11787, 3400, USA (Type of address: Service of Process)
1945-03-14 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1945-03-14 1993-06-08 Address NO ST. ADD. STATED, SMITHTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004296 2025-03-04 BIENNIAL STATEMENT 2025-03-04
250103001082 2025-01-03 BIENNIAL STATEMENT 2025-01-03
130329002296 2013-03-29 BIENNIAL STATEMENT 2013-03-01
090430002818 2009-04-30 BIENNIAL STATEMENT 2009-03-01
070404002902 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050420002005 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030303002422 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010322002609 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990311002021 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970305002589 1997-03-05 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11457827 0214700 1978-06-29 1 BROOKSITE DRIVE, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-29
Case Closed 1978-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-07-03
Abatement Due Date 1978-07-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1978-07-03
Abatement Due Date 1978-07-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1978-07-03
Abatement Due Date 1978-07-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1978-07-03
Abatement Due Date 1978-07-12
Nr Instances 2
11441458 0214700 1976-09-09 1 BROOKSITE DRIVE, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-09
Case Closed 1976-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-14
Abatement Due Date 1976-10-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-14
Abatement Due Date 1976-10-06
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-14
Abatement Due Date 1976-11-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-14
Abatement Due Date 1976-11-10
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-09-14
Abatement Due Date 1976-10-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-09-14
Abatement Due Date 1976-11-10
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6150958301 2021-01-26 0235 PPS 1 Brooksite Dr, Smithtown, NY, 11787-3454
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65397.5
Loan Approval Amount (current) 65397.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3454
Project Congressional District NY-01
Number of Employees 10
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65900.97
Forgiveness Paid Date 2021-11-10
8523717001 2020-04-08 0235 PPP 1 BROOKSITE DR, SMITHTOWN, NY, 11787-3454
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65397
Loan Approval Amount (current) 65397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-3454
Project Congressional District NY-01
Number of Employees 10
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66222.97
Forgiveness Paid Date 2021-08-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State