Search icon

SMITH, SEAMAN & QUACKENBUSH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH, SEAMAN & QUACKENBUSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1948 (78 years ago)
Entity Number: 81668
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 117 MAPLE AVENUE / PO BOX 266, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 MAPLE AVENUE / PO BOX 266, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
COLIN W. CAMPBELL Chief Executive Officer PO BOX 266, MONROE, NY, United States, 10950

Unique Entity ID

CAGE Code:
7M5A9
UEI Expiration Date:
2018-04-19

Business Information

Activation Date:
2017-04-19
Initial Registration Date:
2016-05-04

Commercial and government entity program

CAGE number:
7M5A9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-04-20

Contact Information

POC:
COLIN W. CAMPBELL

Form 5500 Series

Employer Identification Number (EIN):
141303462
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-08 2018-12-13 Address 117 MAPLE AVENUE / PO BOX 266, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2008-02-08 2018-12-13 Address PO BOX 266, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1998-01-30 2008-02-08 Address PO BOX #266, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1994-02-14 2008-02-08 Address 117 MAPLE AVENUE, PO BOX 266, MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-03-16 2008-02-08 Address 117 MAPLE AVENUE, P.O. BOX 266, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200203060660 2020-02-03 BIENNIAL STATEMENT 2020-02-01
181213006139 2018-12-13 BIENNIAL STATEMENT 2018-02-01
140401002565 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120320002916 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100311002074 2010-03-11 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
93590.00
Total Face Value Of Loan:
93590.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$93,590
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,590
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$93,948.98
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $93,589
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 782-7639
Add Date:
2011-03-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State