Search icon

CHARLES G. SMITH ASSOCIATES, INC.

Company Details

Name: CHARLES G. SMITH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1956 (68 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)
1995-03-10 2006-11-01 Address 111 MILL ST, PO BOX 266, NEWBURGH, NY, 12551, USA (Type of address: Service of Process)
1962-10-31 1971-09-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1956-11-08 1962-10-31 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1956-11-08 1995-03-10 Address 15 MILL ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

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
101103003141 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081117002452 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061101002452 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041223002399 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021031002317 2002-10-31 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2250777 0213100 1986-02-18 111 MILL ST., NEWBURGH, NY, 12550
Inspection Type Prog Other
Scope NoInspection
Safety/Health Safety
Close Conference 1986-02-18
Case Closed 1986-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5811807702 2020-05-01 0202 PPP 111 MILL ST, NEWBURGH, NY, 12550-5833
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7455
Loan Approval Amount (current) 7455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEWBURGH, ORANGE, NY, 12550-5833
Project Congressional District NY-18
Number of Employees 1
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7518.52
Forgiveness Paid Date 2021-03-10
8056418306 2021-01-29 0202 PPS 111 Mill St, Newburgh, NY, 12550-5833
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7455
Loan Approval Amount (current) 7455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5833
Project Congressional District NY-18
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7497.69
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1722027 Intrastate Non-Hazmat 2013-01-14 80000 2013 1 1 Private(Property)
Legal Name CHARLES G SMITH ASSOCIATES INC
DBA Name -
Physical Address 111 MILL STREET, NEWBURGH, NY, 12550, US
Mailing Address PO BOX 266, NEWBURGH, NY, 12551, US
Phone (845) 561-2418
Fax (845) 561-0098
E-mail CGSPETE@HVC.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State