Search icon

MICHAEL SIMON INTERIORS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL SIMON INTERIORS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1995 (31 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

Form 5500 Series

Employer Identification Number (EIN):
133803931
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
36822.00
Total Face Value Of Loan:
36822.00
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:
21460.00
Total Face Value Of Loan:
21460.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$36,822
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,086.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,822
Jobs Reported:
2
Initial Approval Amount:
$21,460
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,658.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,293
Healthcare: $2167

Court Cases

Court Case Summary

Filing Date:
2022-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
MICHAEL SIMON INTERIORS, INCORPORATED
Party Role:
Plaintiff
Party Name:
WELLS FARGO BANK, N.A.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State