Search icon

SIMCO ENGINEERING, D.P.C.

Company claim

Is this your business?

Get access!

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

Website http://www.simcopc.com

Phone +1 212-385-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-385-8101
Contact Person:
MUHAMMAD SIDDIQUI
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P1778256
Trade Name:
SIMCO ENGINEERING DPC

Unique Entity ID

Unique Entity ID:
D6QBLLQX7J36
CAGE Code:
6VK97
UEI Expiration Date:
2025-08-27

Business Information

Doing Business As:
SIMCO ENGINEERING DPC
Division Name:
SIMCO ENGINEERING, D.P.C.
Division Number:
SIMCO ENGI
Activation Date:
2024-08-29
Initial Registration Date:
2013-01-02

Commercial and government entity program

CAGE number:
6VK97
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2029-08-29
SAM Expiration:
2025-08-27

Contact Information

POC:
MUHAMMAD A. SIDDIQUI
Corporate URL:
www.simcopc.com

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 214 WEST 39TH STREET, 905A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-06-16 2025-06-16 Address 3875 ROUTE 52, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 3875 ROUTE 52, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 214 WEST 39TH STREET, 905A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250616002817 2025-06-16 BIENNIAL STATEMENT 2025-06-16
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

USAspending Awards / Financial Assistance

Date:
2023-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-02-04
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:
1022170.00
Total Face Value Of Loan:
1022170.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$1,022,170
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,022,170
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,035,836.27
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,022,167
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State