Search icon

SIMRAN TRADING, INC.

Company Details

Name: SIMRAN TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1784274
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 199 SYOSSET-WOODBURY RD, SYOSSET, NY, United States, 11791
Principal Address: 81 S MAIN ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDERPAL SINGH DHALL DOS Process Agent 199 SYOSSET-WOODBURY RD, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
INDERPAL SINGH DHALL Chief Executive Officer 81 S MAIN ST, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1994-01-03 2017-01-31 Address 81 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170131006166 2017-01-31 BIENNIAL STATEMENT 2016-01-01
140306002626 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120404002866 2012-04-04 BIENNIAL STATEMENT 2012-01-01
080123002430 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060209002897 2006-02-09 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-04-20
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:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8116.16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State