Search icon

JSIMON ASSOCIATES INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
102025.00
Total Face Value Of Loan:
102025.00
Date:
2020-04-28
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91140
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102025
Current Approval Amount:
102025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103143.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State