Search icon

MICHAEL SIMON INTERIORS, INCORPORATED

Company Details

Name: MICHAEL SIMON INTERIORS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1995 (30 years ago)
Entity Number: 1883201
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 3 EAST 54TH STREET, 9TH FLOOR, 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
THE CORPORATION DOS Process Agent 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL SIMON Chief Executive Officer 3 EAST 54TH STREET, 9TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-02-27 2005-02-04 Address 180 W 58TH ST / #2B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-02-27 2005-02-04 Address 180 W 58TH ST / #2B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-02-27 2005-02-04 Address 180 W 58TH ST / #2B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-12 2001-02-27 Address 180 WEST 58TH ST., #2B, NEW YORK, NY, 10019, 2131, USA (Type of address: Chief Executive Officer)
1997-03-12 2001-02-27 Address 180 WEST 58TH ST., #2B, NEW YORK, NY, 10019, 2131, USA (Type of address: Principal Executive Office)
1995-01-10 2001-02-27 Address 320 RIVERSIDE DRIVE, 5F, NEW YORK, NY, 10025, 4115, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090106002323 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070119002918 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050204002002 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030116002544 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010227002640 2001-02-27 BIENNIAL STATEMENT 2001-01-01
990303002487 1999-03-03 BIENNIAL STATEMENT 1999-01-01
970312002416 1997-03-12 BIENNIAL STATEMENT 1997-01-01
950306000537 1995-03-06 CERTIFICATE OF AMENDMENT 1995-03-06
950110000082 1995-01-10 CERTIFICATE OF INCORPORATION 1995-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6181708408 2021-02-10 0202 PPS 180 W 58th St, New York, NY, 10019-2145
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) 36822
Loan Approval Amount (current) 36822
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, 10019-2145
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37086.63
Forgiveness Paid Date 2021-11-03
2931687704 2020-05-01 0202 PPP 180 W 58TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21460
Loan Approval Amount (current) 21460
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21658.62
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State