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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
30640.00
Total Face Value Of Loan:
30640.00
Date:
2020-05-03
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:
30639.00
Total Face Value Of Loan:
30639.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30640
Current Approval Amount:
30640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30876.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30639
Current Approval Amount:
30639
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30931.12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 887-5893
Add Date:
2000-05-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State