Search icon

SMITH AFFILIATED CAPITAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000-930-015
State:
Alabama

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
212-644-1979
Contact Person:
CHRISTINA COSTER
Ownership and Self-Certifications:
Woman Owned
User ID:
P0211540

Unique Entity ID

Unique Entity ID:
RL5TWDGZFXT1
CAGE Code:
3GER7
UEI Expiration Date:
2025-08-01

Business Information

Activation Date:
2024-08-05
Initial Registration Date:
2003-07-02

Central Index Key

CIK number:
0001540138
Phone:
(212) 644-9440

Latest Filings

Form type:
13F-HR/A
File number:
028-14634
Filing date:
2017-10-26
File:
Form type:
13F-HR
File number:
028-14634
Filing date:
2017-10-25
File:
Form type:
13F-HR
File number:
028-14634
Filing date:
2017-07-28
File:
Form type:
13F-HR
File number:
028-14634
Filing date:
2017-05-04
File:
Form type:
13F-HR
File number:
028-14634
Filing date:
2017-02-13
File:

Commercial and government entity program

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

Contact Information

POC:
CHRISTINA COSTER
Corporate URL:
https://www.smithcapital.com

Legal Entity Identifier

LEI Number:
254900KDE01JKL24Q138

Registration Details:

Initial Registration Date:
2021-08-27
Next Renewal Date:
2025-08-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
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)
2024-04-17 2024-04-17 Address 800 THIRD AVE, NEW YORK, NY, 10022, 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 103 CLOVERDALE CIRCLE, TINTON FALLS, NY, 07724, 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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
241500.00
Total Face Value Of Loan:
241500.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$241,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$243,385.04
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $193,200
Rent: $48,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State