Search icon

SIMONSON & BARIC, INC.

Company Details

Name: SIMONSON & BARIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1989 (36 years ago)
Entity Number: 1366163
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 847 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
Address: 303 s. broadway, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN BARIC Chief Executive Officer 847 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
PERETZ RESNICK MITGANG & MARCUS LLP DOS Process Agent 303 s. broadway, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 847 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-23 2023-06-29 Address 847 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-03-19 2013-07-23 Address 847 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1989-07-03 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-07-03 2023-06-29 Address 15 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629003467 2023-06-29 BIENNIAL STATEMENT 2021-07-01
130723002294 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110727002762 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090715002414 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070719002970 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050913002108 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030627002168 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010703002663 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990727002502 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970722002240 1997-07-22 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7397547906 2020-06-17 0202 PPP 847 Lexington Avenue, New York, NY, 10021
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32864.57
Loan Approval Amount (current) 32864.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33123.88
Forgiveness Paid Date 2021-04-05
3623128808 2021-04-15 0202 PPS 847 Lexington Ave, New York, NY, 10065-6636
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62825
Loan Approval Amount (current) 62825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6636
Project Congressional District NY-12
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63141.71
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State