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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMA G. LTD. PROFIT SHARING PLAN 2023 133602728 2024-08-01 SIMA G. LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2126641010
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2404, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing IRENE KHODOROVSKY
SIMA G. LTD. DEFINED BENEFIT PLAN 2023 133602728 2024-08-01 SIMA G. LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2126641010
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2404, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing IRENE KHODOROVSKY
SIMA G. LTD. PROFIT SHARING PLAN 2022 133602728 2023-09-28 SIMA G. LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2126641010
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2404, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing IRENE KHODOROVSKY
SIMA G. LTD. DEFINED BENEFIT PLAN 2022 133602728 2023-09-28 SIMA G. LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2126641010
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2404, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing IRENE KHODOROVSKY
SIMA G. LTD. DEFINED BENEFIT PLAN 2021 133602728 2022-09-01 SIMA G. LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2126641010
Plan sponsor’s address 10 ROCKEFELLER PLAZA #1011, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing IRENE KHODOROVSKY
SIMA G. LTD. PROFIT SHARING PLAN 2021 133602728 2022-09-01 SIMA G. LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2126641010
Plan sponsor’s address 10 ROCKEFELLER PLAZA #1011, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing IRENE KHODOROVSKY
SIMA G. LTD. PROFIT SHARING PLAN 2020 133602728 2021-06-17 SIMA G. LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2126641010
Plan sponsor’s address 10 ROCKEFELLER PLAZA #1011, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing IRENE KHODOROVSKY
SIMA G. LTD. DEFINED BENEFIT PLAN 2020 133602728 2021-06-17 SIMA G. LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2126641010
Plan sponsor’s address 10 ROCKEFELLER PLAZA #1011, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing IRENE KHODOROVSKY
SIMA G. LTD. PROFIT SHARING PLAN 2019 133602728 2020-07-07 SIMA G. LTD. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2126641010
Plan sponsor’s address 10 ROCKEFELLER PLAZA #1011, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing IRENE KHODOROVSKY
SIMA G. LTD. DEFINED BENEFIT PLAN 2019 133602728 2020-07-07 SIMA G. LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2126641010
Plan sponsor’s address 10 ROCKEFELLER PLAZA #1011, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing IRENE KHODOROVSKY

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-17 No data 10 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10020 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-29 No data 10 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10020 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 10 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10020 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7283987007 2020-04-07 0202 PPP 10 ROCKEFELLER PLAZA SUITE 1011, NEW YORK, NY, 10020-0050
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69570
Loan Approval Amount (current) 69570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10020-0050
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70259.9
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State