Search icon

T.W. SMITH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: T.W. SMITH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1980 (45 years ago)
Entity Number: 621176
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 885 MEEKER AVE., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE RUDDY Chief Executive Officer 885 MEEKER AVE., BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 885 MEEKER AVE., BROOKLYN, NY, United States, 11222

Unique Entity ID

CAGE Code:
4G6Z5
UEI Expiration Date:
2018-11-30

Business Information

Doing Business As:
T W SMITH WELDING SUPPLY
Activation Date:
2017-11-30
Initial Registration Date:
2006-07-05

Commercial and government entity program

CAGE number:
4G6Z5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-12-01

Contact Information

POC:
JOE LA MARCA

History

Start date End date Type Value
2025-05-15 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-04 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101038435 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230127001143 2023-01-27 BIENNIAL STATEMENT 2022-04-01
200401061005 2020-04-01 BIENNIAL STATEMENT 2020-04-01
200130060190 2020-01-30 BIENNIAL STATEMENT 2018-04-01
140627002235 2014-06-27 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V526R94088
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9921.30
Base And Exercised Options Value:
9921.30
Base And All Options Value:
9921.30
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-10
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
638832.00
Total Face Value Of Loan:
638832.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$638,832
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$638,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$646,322.96
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $638,829
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 388-8943
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
16
Drivers:
8
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State