Search icon

SIMON HAYSOM LLC

Company Details

Name: SIMON HAYSOM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370027
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: ONE RAILROAD AVENUE, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE RAILROAD AVENUE, GOSHEN, NY, United States, 10924

Filings

Filing Number Date Filed Type Effective Date
210302061862 2021-03-02 BIENNIAL STATEMENT 2019-04-01
110427002553 2011-04-27 BIENNIAL STATEMENT 2011-04-01
070426002029 2007-04-26 BIENNIAL STATEMENT 2007-04-01
030425002296 2003-04-25 BIENNIAL STATEMENT 2003-04-01
990809000527 1999-08-09 AFFIDAVIT OF PUBLICATION 1999-08-09
990809000518 1999-08-09 AFFIDAVIT OF PUBLICATION 1999-08-09
990422000194 1999-04-22 ARTICLES OF ORGANIZATION 1999-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8184397910 2020-06-18 0202 PPP 1 RAILROAD AVE, GOSHEN, NY, 10924-1954
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41920
Loan Approval Amount (current) 41920
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 GOSHEN, ORANGE, NY, 10924-1954
Project Congressional District NY-18
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42293.16
Forgiveness Paid Date 2021-05-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State