Search icon

SIMMONS COVERING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMMONS COVERING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1991 (34 years ago)
Entity Number: 1510487
ZIP code: 12184
County: Columbia
Place of Formation: New York
Address: 338 BASHFORD RD, VALATIE, NY, United States, 12184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 BASHFORD RD, VALATIE, NY, United States, 12184

Chief Executive Officer

Name Role Address
KEITH SIMMONS Chief Executive Officer 338 BASHFORD RD, VALATIE, NY, United States, 12184

Form 5500 Series

Employer Identification Number (EIN):
141739918
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-18 2012-06-27 Address 10 WILLIAMS STREET, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)
1993-03-18 2012-06-27 Address 10 WILLIAMS STREET, KINDERHOOK, NY, 12106, USA (Type of address: Principal Executive Office)
1993-03-18 2012-06-27 Address 10 WILLIAMS STREET, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process)
1991-02-21 1993-03-18 Address RD 9 BOX 109, CHATHAM, NY, 12037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140619006157 2014-06-19 BIENNIAL STATEMENT 2013-02-01
120627002700 2012-06-27 BIENNIAL STATEMENT 2011-02-01
940317002371 1994-03-17 BIENNIAL STATEMENT 1994-02-01
930318002364 1993-03-18 BIENNIAL STATEMENT 1993-02-01
910221000058 1991-02-21 CERTIFICATE OF INCORPORATION 1991-02-21

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
302225.00
Total Face Value Of Loan:
302225.00
Date:
2020-06-29
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:
302200.00
Total Face Value Of Loan:
302200.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302225
Current Approval Amount:
302225
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
279258.75
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302200
Current Approval Amount:
302200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
304105.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State