Search icon

CHARLES G. SMITH ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES G. SMITH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1956 (69 years ago)
Entity Number: 98472
ZIP code: 12551
County: Orange
Place of Formation: New York
Address: PO BOX 266, 111 MILL STREET, NEWBURGH, NY, United States, 12551
Principal Address: 111 MILL STREET, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES G. SMITH ASSOCIATES, INC. DOS Process Agent PO BOX 266, 111 MILL STREET, NEWBURGH, NY, United States, 12551

Chief Executive Officer

Name Role Address
PETER M. HERRIES Chief Executive Officer PO BOX 266, NEWBURGH, NY, United States, 12551

History

Start date End date Type Value
2008-11-17 2014-11-03 Address PO BOX 266, NEWBURGH, NY, 12551, USA (Type of address: Service of Process)
2006-11-01 2012-11-05 Address PO BOX 266 / 111 MILL STREET, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer)
2006-11-01 2008-11-17 Address 111 MILL STREET / PO BOX 266, NEWBURGH, NY, 12551, USA (Type of address: Service of Process)
1995-03-10 2006-11-01 Address 111 MILL ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1995-03-10 2006-11-01 Address PO BOX 266, 111 MILL ST, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210119060642 2021-01-19 BIENNIAL STATEMENT 2020-11-01
181101006325 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006097 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006996 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006499 2012-11-05 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
7455.00
Total Face Value Of Loan:
7455.00
Date:
2020-05-03
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:
7455.00
Total Face Value Of Loan:
7455.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-18
Type:
Prog Other
Address:
111 MILL ST., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7455
Current Approval Amount:
7455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7518.52
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7455
Current Approval Amount:
7455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7497.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 561-0098
Add Date:
2008-01-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
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