Search icon

SIMMONS AUTOMOTIVE, INC.

Company Details

Name: SIMMONS AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1999 (26 years ago)
Entity Number: 2385572
ZIP code: 12075
County: Columbia
Place of Formation: New York
Address: 1944 ROUTE 66, GHENT, NY, United States, 12075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG A. SIMMONS Chief Executive Officer 1944 ROUTE 66, GHENT, NY, United States, 12075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1944 ROUTE 66, GHENT, NY, United States, 12075

History

Start date End date Type Value
1999-06-04 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-04 2013-07-11 Address 1944 RT. 66, GHENT, NY, 12075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711002226 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110624002814 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090617002355 2009-06-17 BIENNIAL STATEMENT 2009-06-01
071226002302 2007-12-26 BIENNIAL STATEMENT 2007-06-01
030516002398 2003-05-16 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
45900.00
Total Face Value Of Loan:
45900.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45900
Current Approval Amount:
45900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46471.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 392-2420
Add Date:
2007-04-04
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State