Search icon

SIMEX TRADING CO. INC.

Company Details

Name: SIMEX TRADING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1995 (29 years ago)
Entity Number: 1980743
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, SUITE 1806, NEW YORK, NY, United States, 10018
Principal Address: 1407 BROADWAY SUITE 1806, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMEX TRADING CO. INC. DOS Process Agent 1407 BROADWAY, SUITE 1806, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MOISE JAJATI Chief Executive Officer 1407 BROADWAY SUITE 1806, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-02-05 2020-11-30 Address 1407 BROADWAY, SUITE 1806, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-02-20 2018-02-05 Address 1407 BROADWAY SUITE 2507, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-02-20 2018-02-05 Address 1407 BROADWAY SUITE 2507, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-02-25 2018-02-05 Address 1407 BROADWAY, SUITE 2507, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-04-12 2015-02-20 Address 1039 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2000-04-12 2015-02-20 Address 1039 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2000-04-12 2014-02-25 Address 1039 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1995-12-12 2000-04-12 Address 1939 MCDONOUGH AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201130060076 2020-11-30 BIENNIAL STATEMENT 2019-12-01
180205007181 2018-02-05 BIENNIAL STATEMENT 2017-12-01
150220002058 2015-02-20 BIENNIAL STATEMENT 2013-12-01
140225000165 2014-02-25 CERTIFICATE OF CHANGE 2014-02-25
071227002385 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060210002838 2006-02-10 BIENNIAL STATEMENT 2005-12-01
040130003024 2004-01-30 BIENNIAL STATEMENT 2003-12-01
011212002553 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000412002384 2000-04-12 BIENNIAL STATEMENT 1999-12-01
951212000027 1995-12-12 CERTIFICATE OF INCORPORATION 1995-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1213558610 2021-03-12 0202 PPS 1407 Broadway Rm 1806, New York, NY, 10018-2759
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90677
Loan Approval Amount (current) 90677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-2759
Project Congressional District NY-12
Number of Employees 7
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91314.26
Forgiveness Paid Date 2021-12-08
5082727200 2020-04-27 0202 PPP 1407 BROADWAY RM 1806A, NEW YORK, NY, 10018-5118
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96054
Loan Approval Amount (current) 96054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-5118
Project Congressional District NY-12
Number of Employees 8
NAICS code 423910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97126.6
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105652 Insurance 2011-11-18 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-18
Termination Date 2012-04-19
Date Issue Joined 2011-11-23
Section 1332
Sub Section NR
Status Terminated

Parties

Name SIMEX TRADING CO. INC.
Role Plaintiff
Name NATIONWIDE PROPERTY AND CASUAL
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State