Search icon

MICHAEL SIMON, INC.

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
910603000377 1991-06-03 CERTIFICATE OF INCORPORATION 1991-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6152598500 2021-03-03 0202 PPS 200 Park Ave Fl 17 C/O Law Offices Of Michael J Simon, New York, NY, 10166-0004
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65250
Loan Approval Amount (current) 65250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10166-0004
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65672.75
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State