Search icon

SMITTY'S ENTERPRISE, INC.

Company Details

Name: SMITTY'S ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1979 (45 years ago)
Entity Number: 598228
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 201 WEST STATE STREET, JOHNSTOWN, NY, United States, 12095
Principal Address: 931 STATE HIGHWAY 67, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH S LICCIARDI Chief Executive Officer PO BOX 205, 2572 ST HWY 29, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 WEST STATE STREET, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2001-12-06 2012-01-05 Address PO BOX 205, 2572 ST HWY 29, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-12-07 2012-01-05 Address 931 STATE HIGHWAY 67, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-01-19 2001-12-06 Address 307 WEST STATE STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-01-19 1993-12-07 Address PO BOX 205, ROUTE 29, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-01-19 2012-01-05 Address 201 WEST STATE STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1979-12-27 1993-01-19 Address 201 WEST STATE ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002307 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120105002401 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091231002554 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071213002549 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060131003164 2006-01-31 BIENNIAL STATEMENT 2005-12-01
031126002686 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011206002430 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000126002369 2000-01-26 BIENNIAL STATEMENT 1999-12-01
980224002134 1998-02-24 BIENNIAL STATEMENT 1997-12-01
931207002681 1993-12-07 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8439057709 2020-05-01 0248 PPP 201 West State Street, Johnstown, NY, 12095
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22752
Loan Approval Amount (current) 22752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 7
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22926.54
Forgiveness Paid Date 2021-02-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
514722 Intrastate Non-Hazmat 2013-12-31 15000 2013 3 1 Private(Property), TOWING
Legal Name SMITTY'S ENTERPRISE INC
DBA Name SMITTY'S SERVICE
Physical Address 201 WEST STATE ST, JOHNSTOWN, NY, 12095, US
Mailing Address 201 WEST STATE ST, JOHNSTOWN, NY, 12095, US
Phone (518) 762-8713
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State