Search icon

SMITH INTERIORS, LTD.

Company Details

Name: SMITH INTERIORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1974 (51 years ago)
Entity Number: 963793
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 3184 ERIE BLVD. EAST, DEWITT, NY, United States, 13214
Principal Address: 3184 ERIE BLVD EAST, DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MALCOLM G SMITH Chief Executive Officer 3184 ERIE BLVD EAST, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3184 ERIE BLVD. EAST, DEWITT, NY, United States, 13214

Form 5500 Series

Employer Identification Number (EIN):
161022971
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 3184 ERIE BLVD EAST, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-01-13 Address 3184 ERIE BLVD EAST, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 3184 ERIE BLVD EAST, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2025-01-13 Address 3184 ERIE BLVD. EAST, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003600 2025-01-13 BIENNIAL STATEMENT 2025-01-13
231023000407 2023-10-23 BIENNIAL STATEMENT 2022-01-01
140205002251 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120125002592 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100108002761 2010-01-08 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
15725.00
Total Face Value Of Loan:
15725.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-04-15
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15725
Current Approval Amount:
15725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15952.04
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15107.26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State