Search icon

RANDY SMITH COMPANY INC.

Company Details

Name: RANDY SMITH COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1984 (40 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 894477
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 24 SAXON ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDY SMITH COMPANY INC. DOS Process Agent 24 SAXON ROAD, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
DP-989922 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B166585-4 1984-11-30 CERTIFICATE OF INCORPORATION 1984-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344356134 0213100 2019-10-04 19 EAST 8TH AVE, GLOVERSVILLE, NY, 12078
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-10-04
Case Closed 2023-04-03

Related Activity

Type Referral
Activity Nr 1505533
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2019-12-18
Abatement Due Date 2019-12-24
Current Penalty 2273.0
Initial Penalty 2273.0
Final Order 2020-01-22
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels and 50-feet (15.25 m) wide or less, was not protected from falling by guardrail systems, safety net system,or personal fall arrest system unless another provision in paragraph (b) of this section provides for an alternative fall protection measure: a)19 East 8th Street Gloversville, NY- On or about October 14, 2019, employees were conducting roofing operation with no method of fall protection. Employees were exposed to a fall hazard of 11 feet or more.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2019-12-18
Current Penalty 1932.0
Initial Penalty 1932.0
Final Order 2020-01-22
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) 19 East 8th St. Gloversville, NY- On or about October 14, 2019 employees were exposed to a fall hazard of approximately 11 feet while accessing the roof with a ladder that did not extend three feet beyond the upper landing surface.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9097048706 2021-04-08 0248 PPP 95 Moore Hill Rd, Nichols, NY, 13812-2901
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11744.58
Loan Approval Amount (current) 11744.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nichols, TIOGA, NY, 13812-2901
Project Congressional District NY-19
Number of Employees 1
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11860.42
Forgiveness Paid Date 2022-04-05
4492087305 2020-04-29 0296 PPP 10033 Sawmill Run Rd, Little Valley, NY, 14755
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25603.75
Loan Approval Amount (current) 25603.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Valley, CATTARAUGUS, NY, 14755-0001
Project Congressional District NY-23
Number of Employees 13
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25863.29
Forgiveness Paid Date 2021-05-06
2444148901 2021-04-26 0235 PPP 22445 Main Rd, Cutchogue, NY, 11935-1335
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutchogue, SUFFOLK, NY, 11935-1335
Project Congressional District NY-01
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1230958200 2020-07-29 0202 PPP 27 East 88th Street 1, BROOKLYN, NY, 11236-1001
Loan Status Date 2023-05-09
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20515
Loan Approval Amount (current) 20515
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 N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11236-1001
Project Congressional District NY-09
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9359628301 2021-01-30 0202 PPS 27 E 88th St, Brooklyn, NY, 11236-1001
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20515
Loan Approval Amount (current) 20515
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1001
Project Congressional District NY-09
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State