Search icon

SIMON-AIRE, INC.

Company Details

Name: SIMON-AIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1966 (59 years ago)
Entity Number: 194655
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 746 EAST 9TH STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE FIGLIA DOS Process Agent 746 EAST 9TH STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
GEORGE FIGLIA Chief Executive Officer 746 EAST 9TH STREET, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2024-05-22 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-22 2024-05-22 Address 746 EAST 9TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-01-23 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-12-29 2024-05-22 Address 746 EAST 9TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2021-12-29 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-12-29 2024-05-22 Address 746 EAST 9TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2014-02-12 2021-12-29 Address 746 EAST 9TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2014-02-12 2021-12-29 Address 746 EAST 9TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1995-04-13 2014-02-12 Address 746 EAST 9TH STREET, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1995-04-13 2014-02-12 Address 746 EAST 9TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522000165 2024-05-22 BIENNIAL STATEMENT 2024-05-22
211229002142 2021-12-29 CERTIFICATE OF AMENDMENT 2021-12-29
200102060108 2020-01-02 BIENNIAL STATEMENT 2020-01-01
140212006131 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120322002634 2012-03-22 BIENNIAL STATEMENT 2012-01-01
100219002613 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080123002168 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060202002790 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040122002112 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020109002885 2002-01-09 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2589028607 2021-03-15 0202 PPS 746 E 9th St, New York, NY, 10009-5334
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206727
Loan Approval Amount (current) 206727
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, 10009-5334
Project Congressional District NY-10
Number of Employees 12
NAICS code 333415
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 208257.7
Forgiveness Paid Date 2021-12-14
2907367702 2020-05-01 0202 PPP 746 E 9TH ST, NEW YORK, NY, 10009
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237542
Loan Approval Amount (current) 237542
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, 10009-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 811412
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 239604.79
Forgiveness Paid Date 2021-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1854845 Interstate 2024-07-05 3500 2023 2 2 Private(Property), HVAC
Legal Name SIMON- AIRE INC
DBA Name -
Physical Address 746 EAST 9TH STREET, NEW YORK, NY, 10009, US
Mailing Address 746 EAST 9TH STREET, NEW YORK, NY, 10009, US
Phone (212) 686-0094
Fax (212) 473-6409
E-mail RGARCIA@SIMON-AIRE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State