Search icon

MICHAEL SIMON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL SIMON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1991 (34 years ago)
Date of dissolution: 11 Jan 2016
Entity Number: 1552328
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 214 WEST 39TH STREET, NEW YORK, NY, United States, 10018
Address: 600 MADISON AVE, 22ND FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD J KERKER PC DOS Process Agent 600 MADISON AVE, 22ND FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL PETITO Chief Executive Officer 51 FOREST AVENUE #12, OLD GREENWICH, CT, United States, 06870

History

Start date End date Type Value
1994-11-21 1997-06-11 Address 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-03-29 1994-11-21 Address 214 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1991-06-03 1993-03-29 Address 5 BEEKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160111000250 2016-01-11 CERTIFICATE OF DISSOLUTION 2016-01-11
970611002122 1997-06-11 BIENNIAL STATEMENT 1997-06-01
941121000183 1994-11-21 CERTIFICATE OF CHANGE 1994-11-21
000045004244 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930329003057 1993-03-29 BIENNIAL STATEMENT 1992-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
65250.00
Total Face Value Of Loan:
65250.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$65,250
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,672.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $65,249

Court Cases

Court Case Summary

Filing Date:
1994-03-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
MICHAEL SIMON, INC.
Party Role:
Plaintiff
Party Name:
EMINENT SPORTSWEAR
Party Role:
Defendant
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State