Search icon

SIMA FUNDING, LTD.

Company Details

Name: SIMA FUNDING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1987 (38 years ago)
Entity Number: 1208168
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1386 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB FEINZEIG Chief Executive Officer 1386 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1386 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1996-04-01 2004-12-22 Name PRESTIGE FINANCIAL GROUP, LTD.
1992-12-07 1997-10-28 Address 1383 EAST 16TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1992-12-07 1997-10-28 Address 1383 EAST 16TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1992-12-07 1997-10-28 Address 1383 EAST 16TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1987-10-13 1996-04-01 Name SIMA FUNDING, LTD.
1987-10-13 1992-12-07 Address 1383-EAST 16TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002006669 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131112006708 2013-11-12 BIENNIAL STATEMENT 2013-10-01
130116006378 2013-01-16 BIENNIAL STATEMENT 2011-10-01
080131002810 2008-01-31 BIENNIAL STATEMENT 2007-10-01
051117003026 2005-11-17 BIENNIAL STATEMENT 2005-10-01
041222000805 2004-12-22 CERTIFICATE OF AMENDMENT 2004-12-22
030929002036 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011120002667 2001-11-20 BIENNIAL STATEMENT 2001-10-01
991103002173 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971028002210 1997-10-28 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4360948602 2021-03-18 0202 PPP 1386 Coney Island Ave, Brooklyn, NY, 11230-4120
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2931
Loan Approval Amount (current) 2931
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4120
Project Congressional District NY-09
Number of Employees 2
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2938.95
Forgiveness Paid Date 2021-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State