Search icon

SIMANTECH INC.

Company Details

Name: SIMANTECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1993 (32 years ago)
Entity Number: 1696268
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: PO BOX 127, LYNBROOK, NY, United States, 11563
Principal Address: 1771 BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
SIMANTECH INC. DOS Process Agent PO BOX 127, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
EDWARD PAPA Chief Executive Officer 1771 BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2009-01-21 2015-01-21 Address PO BOX 127, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1997-02-26 2009-01-21 Address 15 LANGDON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1997-02-26 2009-01-21 Address 15 LANGDON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1994-03-16 1997-02-26 Address 15 LANGDON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1994-03-16 2009-01-21 Address 15 LANGDON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1993-01-21 1997-02-26 Address 15 LANGDON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220909002099 2022-09-09 BIENNIAL STATEMENT 2021-01-01
170103008089 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150121006564 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130130002033 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110208002372 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090121002936 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070112002156 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050211002851 2005-02-11 BIENNIAL STATEMENT 2005-01-01
021230002722 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010124002335 2001-01-24 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5489848504 2021-02-27 0235 PPS 1771 Broadway, Hewlett, NY, 11557-1603
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30640
Loan Approval Amount (current) 30640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-1603
Project Congressional District NY-04
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30876.73
Forgiveness Paid Date 2021-12-09
5672997701 2020-05-01 0235 PPP 1771 BROADWAY, HEWLETT, NY, 11557-1603
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30639
Loan Approval Amount (current) 30639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HEWLETT, NASSAU, NY, 11557-1603
Project Congressional District NY-04
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30931.12
Forgiveness Paid Date 2021-04-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
879087 Interstate 2024-04-22 7500 2022 1 1 Private(Property)
Legal Name SIMANTECH INC
DBA Name -
Physical Address 50 PENATAQUIT AVE, BAY SHORE, NY, 11706, US
Mailing Address PO BOX 127, LYNBROOK, NY, 11563, US
Phone (516) 887-5888
Fax (516) 887-5893
E-mail SIMANTEC@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State