Search icon

SIMCO ENGINEERING, D.P.C.

Company Details

Name: SIMCO ENGINEERING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 1995 (30 years ago)
Entity Number: 1935476
ZIP code: 12531
County: New York
Place of Formation: New York
Activity Description: Traffic engineering, transportation planning, airport planning, environmental planning, transit planning, construction inspection, building inspection, bridge inspection, value engineering, civil design, electrical design, ITS design.
Address: 3875 Route 52, Holmes, NY, United States, 12531

Contact Details

Phone +1 212-385-8100

Website http://www.simcopc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D6QBLLQX7J36 2024-08-30 3875 ROUTE 52, HOLMES, NY, 12531, 5110, USA 3875 ROUTE 52, HOLMES, NY, 12531, 5110, USA

Business Information

Doing Business As SIMCO ENGINEERING DPC
URL www.simcopc.com
Division Name SIMCO ENGINEERING, D.P.C.
Division Number SIMCO ENGI
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-09-01
Initial Registration Date 2013-01-02
Entity Start Date 1995-06-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237120, 237310, 237990, 488119, 488190, 488490, 488999, 541330, 541990
Product and Service Codes C100, C1BE, C1GD, C1LA, C1LB, C1LZ, C1NA, C1ND, C200, C213

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MUHAMMAD A SIDDIQUI
Role PRESIDENT/CEO
Address 3875 ROUTE 52, HOLMES, NY, 12531, USA
Title ALTERNATE POC
Name ANNA FU
Role SECRETARY
Address 80 MAIDEN LANE #501, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name MUHAMMAD A SIDDIQUI
Role PRESIDENT/CEO
Address 3875 ROUTE 52, HOLMES, NY, 12531, USA
Title ALTERNATE POC
Name ANNA FU
Role VP
Address 214 WEST 39TH STREET #905A, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SIMCO ENGINEERING, D.P.C. DOS Process Agent 3875 Route 52, Holmes, NY, United States, 12531

Agent

Name Role Address
MUHAMMAD AMIR SIDDIQUI, P.E. Agent 214 WEST 39TH STREET, #905A, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
MUHAMMAD AMIR SIDDIQUI, P.E. Chief Executive Officer 3875 ROUTE 52, HOLMES, NY, United States, 12531

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 214 WEST 39TH STREET, 905A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 3875 ROUTE 52, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2020-05-06 2023-06-02 Address 214 WEST 39TH STREET, 905A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-05-01 2023-06-02 Address 214 WEST 39TH STREET, #905A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-05-01 2023-06-02 Address 214 WEST 39TH STREET, #905A, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2019-11-27 2020-05-06 Address 80 MAIDEN LANE, SUITE 501, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-11-05 2020-05-01 Address 80 MAIDEN LANE, SUITE 501, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-05-23 2019-11-27 Address 80 MAIDEN LANE, SUITE 501, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2017-06-01 2020-05-01 Address 80 MAIDEN LANE, SUITE 501, STE 501, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-09-27 2020-05-06 Address 80 MAIDEN LANE, SUITE 501, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230602001672 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211103001453 2021-11-03 BIENNIAL STATEMENT 2021-11-03
200608000320 2020-06-08 CERTIFICATE OF AMENDMENT 2020-06-08
200506002000 2020-05-06 AMENDMENT TO BIENNIAL STATEMENT 2019-06-01
200501000280 2020-05-01 CERTIFICATE OF CHANGE 2020-05-01
191203000439 2019-12-03 CERTIFICATE OF AMENDMENT 2019-12-03
191127060113 2019-11-27 BIENNIAL STATEMENT 2019-06-01
191105000368 2019-11-05 CERTIFICATE OF CHANGE 2019-11-05
180523002053 2018-05-23 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
170601006351 2017-06-01 BIENNIAL STATEMENT 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2819368404 2021-02-04 0202 PPS 214 W 39th St Rm 905A, New York, NY, 10018-5534
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1022170
Loan Approval Amount (current) 1022170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-5534
Project Congressional District NY-12
Number of Employees 30
NAICS code 541330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1035836.27
Forgiveness Paid Date 2022-06-15

Date of last update: 14 Apr 2025

Sources: New York Secretary of State