Search icon

SIMONE MANAGEMENT GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMONE MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1986 (39 years ago)
Entity Number: 1105195
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SIMONE Chief Executive Officer 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

Form 5500 Series

Employer Identification Number (EIN):
133443266
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Type End date
10301210126 ASSOCIATE BROKER 2026-05-18
10311207488 CORPORATE BROKER 2026-02-19
10991227189 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-07-10 2011-06-13 Address 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1986-08-15 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-08-15 2006-07-10 Address 495 NEW ROCHELLE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180126002047 2018-01-26 BIENNIAL STATEMENT 2016-08-01
110613000123 2011-06-13 CERTIFICATE OF CHANGE 2011-06-13
110207000456 2011-02-07 CERTIFICATE OF AMENDMENT 2011-02-07
060710000083 2006-07-10 CERTIFICATE OF CHANGE 2006-07-10
B391436-3 1986-08-15 CERTIFICATE OF INCORPORATION 1986-08-15

USAspending Awards / Financial Assistance

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:
563005.00
Total Face Value Of Loan:
563005.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
563005
Current Approval Amount:
563005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
569730.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State