Search icon

SIMA G. LTD.

Company Details

Name: SIMA G. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1991 (34 years ago)
Entity Number: 1507960
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-664-1010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMA GHADAMIAN Chief Executive Officer 100 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133602728
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0896945-DCA Active Business 2003-07-24 2025-07-31

History

Start date End date Type Value
1991-02-08 1994-05-23 Address 100 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940606002040 1994-06-06 BIENNIAL STATEMENT 1994-02-01
940523002147 1994-05-23 BIENNIAL STATEMENT 1994-02-01
930322002355 1993-03-22 BIENNIAL STATEMENT 1993-02-01
910208000321 1991-02-08 CERTIFICATE OF INCORPORATION 1991-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643345 RENEWAL INVOICED 2023-05-08 340 Secondhand Dealer General License Renewal Fee
3535004 LICENSE REPL INVOICED 2022-10-06 15 License Replacement Fee
3337238 RENEWAL INVOICED 2021-06-10 340 Secondhand Dealer General License Renewal Fee
3040508 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2943178 SCALE-01 INVOICED 2018-12-12 20 SCALE TO 33 LBS
2633710 RENEWAL INVOICED 2017-07-03 340 Secondhand Dealer General License Renewal Fee
2367812 LL VIO INVOICED 2016-06-20 500 LL - License Violation
2194481 LICENSE REPL CREDITED 2015-10-16 15 License Replacement Fee
2100951 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1342917 RENEWAL INVOICED 2013-08-29 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-17 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data 1
2021-05-17 Hearing Decision BUSINESS INTEREFERED WITH AN INSPECTOR IN THE PERFORMANCE OF HIS/HER DUTIES. 1 No data No data 1
2021-05-17 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data No data 1
2021-05-17 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data 1
2016-06-08 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2016-06-08 Pleaded WRITTEN RECORD OF PURCHASES AND SALES WAS UNAVAILABLE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
69570.00
Total Face Value Of Loan:
69570.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69570
Current Approval Amount:
69570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70259.9

Date of last update: 15 Mar 2025

Sources: New York Secretary of State