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
030616002253 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010627002688 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990708002298 1999-07-08 BIENNIAL STATEMENT 1999-06-01
970620002420 1997-06-20 BIENNIAL STATEMENT 1997-06-01
B508901-2 1987-06-15 ASSUMED NAME CORP INITIAL FILING 1987-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 595 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-22 No data 595 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 595 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-27 No data 595 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-18 No data 595 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204077705 2020-05-01 0202 PPP 45-02 37TH AVENUE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136300
Loan Approval Amount (current) 136300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 28
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138079.47
Forgiveness Paid Date 2021-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State