Search icon

SMITH AFFILIATED CAPITAL CORP.

Headquarter

Company Details

Name: SMITH AFFILIATED CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1982 (43 years ago)
Entity Number: 755823
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 88 Pine Street, 5th Floor, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SMITH AFFILIATED CAPITAL CORP., Alabama 000-930-015 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RL5TWDGZFXT1 2024-10-31 88 PINE ST FL 5, NEW YORK, NY, 10005, 1870, USA 88 PINE ST FL 5, NEW YORK, NY, 10005, 1870, USA

Business Information

URL https://www.smithcapital.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-03
Initial Registration Date 2003-07-02
Entity Start Date 1982-03-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 523940
Product and Service Codes B547, R710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINA COSTER
Role COO
Address 88 PINE ST 5TH FL, NEW YORK, NY, 10005, USA
Government Business
Title PRIMARY POC
Name CHRISTINA COSTER
Role COO
Address 88 PINE ST 5TH FL, NEW YORK, NY, 10005, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1540138 88 PINE STREET, NEW YORK, NY, 10005 88 PINE STREET, NEW YORK, NY, 10005 (212) 644-9440

Filings since 2017-10-26

Form type 13F-HR/A
File number 028-14634
Filing date 2017-10-26
Reporting date 2017-09-30
File View File

Filings since 2017-10-25

Form type 13F-HR
File number 028-14634
Filing date 2017-10-25
Reporting date 2017-09-30
File View File

Filings since 2017-07-28

Form type 13F-HR
File number 028-14634
Filing date 2017-07-28
Reporting date 2017-06-30
File View File

Filings since 2017-05-04

Form type 13F-HR
File number 028-14634
Filing date 2017-05-04
Reporting date 2017-03-31
File View File

Filings since 2017-02-13

Form type 13F-HR
File number 028-14634
Filing date 2017-02-13
Reporting date 2016-12-31
File View File

Filings since 2016-10-25

Form type 13F-HR
File number 028-14634
Filing date 2016-10-25
Reporting date 2016-09-30
File View File

Filings since 2016-07-11

Form type 13F-HR
File number 028-14634
Filing date 2016-07-11
Reporting date 2016-06-30
File View File

Filings since 2016-04-12

Form type 13F-HR/A
File number 028-14634
Filing date 2016-04-12
Reporting date 2016-03-31
File View File

Filings since 2016-04-12

Form type 13F-HR
File number 028-14634
Filing date 2016-04-12
Reporting date 2016-03-31
File View File

Filings since 2016-01-14

Form type 13F-HR
File number 028-14634
Filing date 2016-01-14
Reporting date 2015-12-31
File View File

Filings since 2015-11-09

Form type 13F-HR/A
File number 028-14634
Filing date 2015-11-09
Reporting date 2015-06-30
File View File

Filings since 2015-11-09

Form type 13F-HR/A
File number 028-14634
Filing date 2015-11-09
Reporting date 2015-09-30
File View File

Filings since 2015-11-09

Form type 13F-HR/A
File number 028-14634
Filing date 2015-11-09
Reporting date 2015-03-31
File View File

Filings since 2015-11-06

Form type 13F-HR/A
File number 028-14634
Filing date 2015-11-06
Reporting date 2014-03-31
File View File

Filings since 2015-11-06

Form type 13F-HR/A
File number 028-14634
Filing date 2015-11-06
Reporting date 2014-12-31
File View File

Filings since 2015-11-06

Form type 13F-HR/A
File number 028-14634
Filing date 2015-11-06
Reporting date 2014-09-30
File View File

Filings since 2015-11-06

Form type 13F-HR/A
File number 028-14634
Filing date 2015-11-06
Reporting date 2014-06-30
File View File

Filings since 2015-11-06

Form type 13F-HR/A
File number 028-14634
Filing date 2015-11-06
Reporting date 2011-12-31
File View File

Filings since 2015-11-06

Form type 13F-HR
File number 028-14634
Filing date 2015-11-06
Reporting date 2011-09-30
File View File

Filings since 2015-11-06

Form type 13F-HR
File number 028-14634
Filing date 2015-11-06
Reporting date 2011-06-30
File View File

Filings since 2015-11-06

Form type 13F-HR
File number 028-14634
Filing date 2015-11-06
Reporting date 2011-03-31
File View File

Filings since 2015-11-06

Form type 13F-HR
File number 028-14634
Filing date 2015-11-06
Reporting date 2013-12-31
File View File

Filings since 2015-11-06

Form type 13F-HR
File number 028-14634
Filing date 2015-11-06
Reporting date 2013-09-30
File View File

Filings since 2015-11-06

Form type 13F-HR
File number 028-14634
Filing date 2015-11-06
Reporting date 2013-06-30
File View File

Filings since 2015-11-06

Form type 13F-HR/A
File number 028-14634
Filing date 2015-11-06
Reporting date 2013-03-31
File View File

Filings since 2015-11-06

Form type 13F-HR/A
File number 028-14634
Filing date 2015-11-06
Reporting date 2012-12-31
File View File

Filings since 2015-11-06

Form type 13F-HR
File number 028-14634
Filing date 2015-11-06
Reporting date 2012-09-30
File View File

Filings since 2015-11-06

Form type 13F-HR/A
File number 028-14634
Filing date 2015-11-06
Reporting date 2012-06-30
File View File

Filings since 2015-11-06

Form type 13F-HR/A
File number 028-14634
Filing date 2015-11-06
Reporting date 2012-03-31
File View File

Filings since 2015-11-05

Form type 13F-HR
File number 028-14634
Filing date 2015-11-05
Reporting date 2010-12-31
File View File

Filings since 2015-11-05

Form type 13F-HR
File number 028-14634
Filing date 2015-11-05
Reporting date 2010-06-30
File View File

Filings since 2015-11-05

Form type 13F-HR
File number 028-14634
Filing date 2015-11-05
Reporting date 2010-09-30
File View File

Filings since 2015-10-27

Form type SC 13G/A
Filing date 2015-10-27
File View File

Filings since 2015-10-27

Form type SC 13G/A
Filing date 2015-10-27
File View File

Filings since 2015-10-27

Form type SC 13G/A
Filing date 2015-10-27
File View File

Filings since 2015-10-27

Form type SC 13G/A
Filing date 2015-10-27
File View File

Filings since 2015-10-15

Form type 13F-HR
File number 028-14634
Filing date 2015-10-15
Reporting date 2015-09-30
File View File

Filings since 2015-09-29

Form type 13F-HR/A
File number 028-14634
Filing date 2015-09-29
Reporting date 2015-06-30
File View File

Filings since 2015-09-25

Form type SC 13G/A
Filing date 2015-09-25
File View File

Filings since 2015-09-25

Form type SC 13G/A
Filing date 2015-09-25
File View File

Filings since 2015-09-25

Form type SC 13G/A
Filing date 2015-09-25
File View File

Filings since 2015-09-25

Form type SC 13G/A
Filing date 2015-09-25
File View File

Filings since 2015-09-25

Form type SC 13G/A
Filing date 2015-09-25
File View File

Filings since 2015-09-25

Form type SC 13G/A
Filing date 2015-09-25
File View File

Filings since 2015-09-25

Form type SC 13G/A
Filing date 2015-09-25
File View File

Filings since 2015-09-25

Form type SC 13G/A
Filing date 2015-09-25
File View File

Filings since 2015-09-25

Form type SC 13G/A
Filing date 2015-09-25
File View File

Filings since 2015-09-25

Form type SC 13G/A
Filing date 2015-09-25
File View File

Filings since 2015-09-25

Form type SC 13G/A
Filing date 2015-09-25
File View File

Filings since 2015-09-25

Form type SC 13G
Filing date 2015-09-25
File View File

Filings since 2015-09-25

Form type 13F-HR
File number 028-14634
Filing date 2015-09-25
Reporting date 2015-06-30
File View File

Filings since 2015-09-25

Form type 13F-HR
File number 028-14634
Filing date 2015-09-25
Reporting date 2015-03-31
File View File

Filings since 2015-09-25

Form type 13F-HR
File number 028-14634
Filing date 2015-09-25
Reporting date 2014-12-31
File View File

Filings since 2015-09-25

Form type 13F-HR
File number 028-14634
Filing date 2015-09-25
Reporting date 2014-09-30
File View File

Filings since 2015-09-25

Form type 13F-HR
File number 028-14634
Filing date 2015-09-25
Reporting date 2014-06-30
File View File

Filings since 2015-09-25

Form type 13F-HR
File number 028-14634
Filing date 2015-09-25
Reporting date 2014-03-31
File View File

Filings since 2013-04-29

Form type 13F-HR
File number 028-14634
Filing date 2013-04-29
Reporting date 2013-03-31
File View File

Filings since 2013-02-01

Form type 13F-HR
File number 028-14634
Filing date 2013-02-01
Reporting date 2012-12-31
File View File

Filings since 2012-08-06

Form type 13F-HR
File number 028-14634
Filing date 2012-08-06
Reporting date 2012-06-30
File View File

Filings since 2012-05-15

Form type 13F-HR
File number 028-14634
Filing date 2012-05-15
Reporting date 2012-03-31
File View File

Filings since 2012-02-01

Form type 13F-HR
File number 028-14634
Filing date 2012-02-01
Reporting date 2011-12-31
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3GER7 Active Non-Manufacturer 2003-07-02 2024-08-05 2029-08-05 2025-08-01

Contact Information

POC CHRISTINA COSTER
Phone +1 212-644-9440
Fax +1 212-644-1979
Address 88 PINE ST FL 5, NEW YORK, NY, 10005 1870, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900KDE01JKL24Q138 755823 US-NY GENERAL ACTIVE 1982-03-08

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters 88 PINE STREET, 5TH FLOOR, NEW YORK, US-NY, US, 10005

Registration details

Registration Date 2021-08-27
Last Update 2024-08-16
Status ISSUED
Next Renewal 2025-08-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 755823

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARIA SMITH Chief Executive Officer 88 PINE STREET,, 5TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 103 CLOVERDALE CIRCLE, TINTON FALLS, NY, 07724, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 88 PINE STREET,, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-04-17 Address 103 CLOVERDALE CIRCLE, TINTON FALLS, NY, 07724, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-23 2023-05-23 Address 103 CLOVERDALE CIRCLE, TINTON FALLS, NY, 07724, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-05-23 2024-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-23 2024-04-17 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417003907 2024-04-17 BIENNIAL STATEMENT 2024-04-17
230523002405 2023-05-23 BIENNIAL STATEMENT 2022-03-01
211228000262 2021-12-27 CERTIFICATE OF CHANGE BY ENTITY 2021-12-27
060320002487 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040405002252 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020314002257 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000322002865 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980313002670 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940328002600 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930423002813 1993-04-23 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8272397006 2020-04-08 0202 PPP 88 Pine St 5th Floor, NEW YORK, NY, 10005-1801
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241500
Loan Approval Amount (current) 241500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-1801
Project Congressional District NY-10
Number of Employees 15
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 243385.04
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0211540 SMITH AFFILIATED CAPITAL CORP. - RL5TWDGZFXT1 88 PINE ST FL 5, NEW YORK, NY, 10005-1870
Capabilities Statement Link -
Phone Number 212-644-9440
Fax Number 212-644-1979
E-mail Address ccoster@smithcapital.com
WWW Page https://www.smithcapital.com
E-Commerce Website https://www.smithcapital.com
Contact Person CHRISTINA COSTER
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 3GER7
Year Established 1982
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Provides advisory investment management services. We provide investment solutions through separately managed portfolios that are constructed based solely on our clients' specific liability and risk profiles. fixed income, advisory, taxable, tax-exempt, active, municipal, pension funds, public funds, foundations, endowments, quality bonds, etc.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords active, advisory, endowments, fixed income, foundations, municipal, pension funds, quality, tax-exempt, taxable, etc.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Maria Smith
Role CEO
Name Christina Coster
Role COO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 523940
NAICS Code's Description Portfolio Management and Investment Advice
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Town of Fairfield, CT
Start 1988-03-01
Contact Paul Hiller
Phone 203-256-3065
Name City of Pawtucket, Rhode Island
Start 1991-01-03
Contact Ronald Wunschel
Phone 401-728-0500

Date of last update: 17 Mar 2025

Sources: New York Secretary of State