Search icon

SIMON'S AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIMON'S AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1986 (39 years ago)
Entity Number: 1113102
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Principal Address: 4963 WINTERSWEET DR, LIVERPOOL, NY, United States, 13088
Address: 4963 Wintersweet dr, Liverpool, NY, United States, 13088

Contact Details

Phone +1 315-454-8700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP BOVA Chief Executive Officer 4963 WINTERSWEET DR, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
SHERRY LANE-PIAZZA DOS Process Agent 4963 Wintersweet dr, Liverpool, NY, United States, 13088

Links between entities

Type:
Headquarter of
Company Number:
1184413
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-578-767
State:
Alabama
Type:
Headquarter of
Company Number:
1054693
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
F16000004543
State:
FLORIDA
Type:
Headquarter of
Company Number:
001688369
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1236042
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_72041674
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
161287073
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2096365-DCA Active Business 2020-09-09 2025-01-31
1363994-DCA Inactive Business 2010-07-26 2019-01-31

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 4963 WINTERSWEET DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2020-09-25 2024-09-03 Address PO BOX 5026, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
2016-09-02 2020-09-25 Address PO BOX 5026, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
2016-09-02 2024-09-03 Address 4963 WINTERSWEET DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2016-07-27 2016-09-02 Address 4963 WINTERSWEET DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001583 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220913001842 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200925060270 2020-09-25 BIENNIAL STATEMENT 2020-09-01
180907006316 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160902006074 2016-09-02 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590876 RENEWAL INVOICED 2023-01-31 150 Debt Collection Agency Renewal Fee
3288420 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
3220904 LICENSE INVOICED 2020-09-04 38 Debt Collection License Fee
2587136 RENEWAL INVOICED 2017-04-07 150 Debt Collection Agency Renewal Fee
2042169 LICENSE REPL CREDITED 2015-04-09 15 License Replacement Fee
2024633 RENEWAL INVOICED 2015-03-23 150 Debt Collection Agency Renewal Fee
1053786 RENEWAL INVOICED 2013-01-08 150 Debt Collection Agency Renewal Fee
1053787 RENEWAL INVOICED 2011-02-16 150 Debt Collection Agency Renewal Fee
1021489 CNV_TFEE INVOICED 2010-07-26 1.5 WT and WH - Transaction Fee
1021488 LICENSE INVOICED 2010-07-26 75 Debt Collection License Fee

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:
399102.00
Total Face Value Of Loan:
399102.00
Date:
2014-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-37000.00
Total Face Value Of Loan:
366000.00

CFPB Complaint

Date:
2025-01-04
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-11-18
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-11-08
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-10-11
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-07-08
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399102
Current Approval Amount:
399102
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
402721.25

Court Cases

Court Case Summary

Filing Date:
2024-12-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BUNAO
Party Role:
Plaintiff
Party Name:
SIMON'S AGENCY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LIBERMAN
Party Role:
Plaintiff
Party Name:
SIMON'S AGENCY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CLEMONS
Party Role:
Plaintiff
Party Name:
SIMON'S AGENCY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State