Search icon

SIMON'S INDUSTRIAL SUPPLY CO., INC.

Company Details

Name: SIMON'S INDUSTRIAL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1959 (66 years ago)
Entity Number: 120795
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 45-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 45-02 37TH AVE, LONG ISLNAD CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SIMON Chief Executive Officer 8 JOYCE COURT, MANDLAPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
MARK SIMON DOS Process Agent 45-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1997-06-20 2019-11-27 Address 595 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1997-06-20 2019-11-27 Address 595 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1997-06-20 2019-11-27 Address 595 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1959-06-26 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-06-26 1997-06-20 Address 595 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191127002050 2019-11-27 BIENNIAL STATEMENT 2019-06-01
130724002119 2013-07-24 BIENNIAL STATEMENT 2013-06-01
110712002395 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090729003183 2009-07-29 BIENNIAL STATEMENT 2009-06-01
050826002006 2005-08-26 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2535602 CL VIO INVOICED 2017-01-19 350 CL - Consumer Law Violation
122522 CL VIO INVOICED 2010-07-23 312.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-27 Hearing Decision BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

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:
136300.00
Total Face Value Of Loan:
136300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136300
Current Approval Amount:
136300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138079.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State