Search icon

SIMON ELECTRIC CO., INC.

Company Details

Name: SIMON ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1966 (59 years ago)
Entity Number: 194871
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 367 ELLICOTT STREET, BUFFALO, NY, United States, 14203
Principal Address: 367 ELLICOTT ST, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERT W. SIMON, JR. Chief Executive Officer 367 ELLICOTT ST, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 367 ELLICOTT STREET, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1966-01-24 1994-03-11 Address 367 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002193 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120210002246 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100205002768 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080103002715 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060201002118 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031229002202 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020109002742 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000128002638 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980112002656 1998-01-12 BIENNIAL STATEMENT 1998-01-01
951221000412 1995-12-21 CERTIFICATE OF MERGER 1995-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311128045 0213600 2007-06-07 367 ELLICOTT STREET, BUFFALO, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-06-11
Case Closed 2007-07-10

Related Activity

Type Complaint
Activity Nr 206229106
Safety Yes
Type Complaint
Activity Nr 206229155
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2007-06-22
Abatement Due Date 2007-06-27
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2007-06-22
Abatement Due Date 2007-07-10
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 IIIC
Issuance Date 2007-06-22
Abatement Due Date 2007-06-27
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5239797209 2020-04-27 0296 PPP 367 Ellicott St, Buffalo, NY, 14203-1620
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19732.5
Loan Approval Amount (current) 19732.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1620
Project Congressional District NY-26
Number of Employees 3
NAICS code 221111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19887.66
Forgiveness Paid Date 2021-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State