Search icon

SIMON GLENN MICHAEL, INC.

Company Details

Name: SIMON GLENN MICHAEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1999 (26 years ago)
Entity Number: 2408913
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL G SIMON Chief Executive Officer 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
MICHAEL G SIMON DOS Process Agent 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2003-08-22 2024-12-27 Address 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2003-08-22 2024-12-27 Address 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2001-08-28 2003-08-22 Address 55 CENTRAL PARK W, STE 10C, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2001-08-28 2003-08-22 Address 55 CENTRAL PARK W, STE 10C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1999-08-13 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1999-08-13 2003-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227001873 2024-12-27 BIENNIAL STATEMENT 2024-12-27
170801006237 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007222 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131113006466 2013-11-13 BIENNIAL STATEMENT 2013-08-01
110824002175 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090803002733 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070821002510 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051005002634 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030822002185 2003-08-22 BIENNIAL STATEMENT 2003-08-01
010828002484 2001-08-28 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2903197702 2020-05-01 0235 PPP 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34710
Loan Approval Amount (current) 34710
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 ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35136.14
Forgiveness Paid Date 2021-07-27
8817418301 2021-01-30 0235 PPS 64 Great Oaks Rd, Roslyn Heights, NY, 11577-1607
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34710
Loan Approval Amount (current) 34710
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 Roslyn Heights, NASSAU, NY, 11577-1607
Project Congressional District NY-03
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34981.18
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State