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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITH INTERIORS LTD. PROFIT SHARING PLAN 2009 161022971 2010-09-16 SMITH INTERIORS LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442110
Sponsor’s telephone number 3154462020
Plan sponsor’s address 3184 ERIE BLVD EAST, DEWITT, NY, 13214

Plan administrator’s name and address

Administrator’s EIN 161022971
Plan administrator’s name SMITH INTERIORS LTD
Plan administrator’s address 3184 ERIE BLVD EAST, DEWITT, NY, 13214
Administrator’s telephone number 3154462020

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing MALCOM G. SMITH
Role Employer/plan sponsor
Date 2010-09-16
Name of individual signing MALCOM G. SMITH

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

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: Service of Process)
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 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
2006-02-01 2023-10-23 Address 3184 ERIE BLVD EAST, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
1998-02-17 2006-02-01 Address 3184 ERIE BLVD. EAST, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
1998-02-17 2023-10-23 Address 3184 ERIE BLVD. EAST, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1998-02-17 2006-02-01 Address 3184 ERIE BLVD. EAST, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
1974-01-29 1998-02-17 Address 301 BRADFORD PARKWAY, SYRACUSE, NY, 13224, 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
080103002284 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060201002849 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031231002086 2003-12-31 BIENNIAL STATEMENT 2004-01-01
011217002667 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000128002264 2000-01-28 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057967202 2020-04-15 0248 PPP 3184 Erie Boulevard East, Syracuse, NY, 13214
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15107.26
Forgiveness Paid Date 2021-01-07
8832878406 2021-02-14 0248 PPS 3184 Erie Blvd E, Syracuse, NY, 13214-1202
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15725
Loan Approval Amount (current) 15725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-1202
Project Congressional District NY-22
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15952.04
Forgiveness Paid Date 2022-08-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State