Search icon

SMITTY'S BODY SHOP OF NEW PALTZ, INC.

Company Details

Name: SMITTY'S BODY SHOP OF NEW PALTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1985 (40 years ago)
Entity Number: 992397
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 86 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID RUGER Chief Executive Officer 86 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
1992-11-04 1993-07-06 Address 11 MULBERRY STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1992-11-04 1997-05-12 Address 86 NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1985-04-26 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150928006075 2015-09-28 BIENNIAL STATEMENT 2015-04-01
130405006603 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110426003047 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090331002110 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070411002686 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050511003106 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030326002505 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010412002525 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990414002217 1999-04-14 BIENNIAL STATEMENT 1999-04-01
970512002579 1997-05-12 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334541935 0213100 2012-05-30 86 N CHESTNUT STREET, NEW PALTZ, NY, 12561
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-08-13
Emphasis N: SILICA
Case Closed 2012-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6561178504 2021-03-04 0202 PPS 86 N Chestnut St, New Paltz, NY, 12561-1409
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131312.5
Loan Approval Amount (current) 131312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1409
Project Congressional District NY-18
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132039.22
Forgiveness Paid Date 2021-10-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State