Search icon

JSIMON ASSOCIATES INC.

Company Details

Name: JSIMON ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1999 (26 years ago)
Entity Number: 2334097
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 175 DWIGHT ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-855-9889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN M SIMON DOS Process Agent 175 DWIGHT ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JOHN M SIMON Chief Executive Officer 175 DWIGHT ST, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
2045290-DCA Active Business 2016-11-04 2025-02-28
1205546-DCA Inactive Business 2005-08-03 2015-02-28

History

Start date End date Type Value
2009-01-15 2021-01-13 Address 175 DWIGHT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2007-03-05 2009-01-15 Address 40 VAN DYKE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2007-03-05 2009-01-15 Address 40 VAN DYKE STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2007-03-05 2009-01-15 Address 40 VAN DYKE STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2005-02-22 2007-03-05 Address 40 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2005-02-22 2007-03-05 Address 40 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2005-02-22 2007-03-05 Address 40 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2001-04-16 2005-02-22 Address 29 2ND PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2001-04-16 2005-02-22 Address 29 2ND PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2001-04-16 2005-02-22 Address 29 2ND PLACE, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210113060523 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190128060252 2019-01-28 BIENNIAL STATEMENT 2019-01-01
161026006214 2016-10-26 BIENNIAL STATEMENT 2015-01-01
110315002797 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090115002944 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070305002266 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050222002526 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030312002783 2003-03-12 BIENNIAL STATEMENT 2003-01-01
010416002121 2001-04-16 BIENNIAL STATEMENT 2001-01-01
990112000522 1999-01-12 CERTIFICATE OF INCORPORATION 1999-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594615 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594616 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3253454 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253455 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
2970367 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2970366 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481439 FINGERPRINT CREDITED 2016-11-02 75 Fingerprint Fee
2481427 LICENSE INVOICED 2016-11-02 25 Home Improvement Contractor License Fee
2481428 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481429 BLUEDOT INVOICED 2016-11-02 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7272427204 2020-04-28 0202 PPP 175 Dwight St, Brooklyn, NY, 11231
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91140
Forgiveness Paid Date 2021-08-05
4853258409 2021-02-07 0202 PPS 175 Dwight St, Brooklyn, NY, 11231-1539
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102025
Loan Approval Amount (current) 102025
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1539
Project Congressional District NY-10
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103143.08
Forgiveness Paid Date 2022-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State