Search icon

SIMVIO, INC.

Company Details

Name: SIMVIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1994 (31 years ago)
Entity Number: 1818522
ZIP code: 14202
County: Niagara
Place of Formation: New York
Address: 421 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
SUE ANN SIMONIN TRUSSO Chief Executive Officer 421 FRANKLIN STREET, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2000-05-22 2012-06-19 Address 421 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1996-06-18 2000-05-22 Address 8337 ZIBLUT COURT, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1996-06-18 2000-05-22 Address 8337 ZIBLUT COURT, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1994-05-06 2000-05-22 Address 8337 ZIBLUT COURT, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061504 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180516006199 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160523006236 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140509006358 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120619002331 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100610002360 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080520003153 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060518002357 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040518002638 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020520002582 2002-05-20 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8765657108 2020-04-15 0296 PPP 421 FRANKLIN STREET, BUFFALO, NY, 14202-1301
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107560
Loan Approval Amount (current) 107560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14202-1301
Project Congressional District NY-26
Number of Employees 11
NAICS code 561492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108326.18
Forgiveness Paid Date 2021-01-11
3402348310 2021-01-22 0296 PPS 421 Franklin St, Buffalo, NY, 14202-1301
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108307.57
Loan Approval Amount (current) 108307.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1301
Project Congressional District NY-26
Number of Employees 10
NAICS code 561492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109129.52
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State