Search icon

SIMON KORN, INC.

Company Details

Name: SIMON KORN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2001 (24 years ago)
Entity Number: 2646571
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 145 HUGUENOT ST / SUITE 300, NEW ROCHELLE, NY, United States, 10801
Principal Address: 580 FIFTH AVENUE / #612, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BADER Chief Executive Officer 580 FIFTH AVENUE / #612, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MELTZER & PRAVETZ, LLP DOS Process Agent 145 HUGUENOT ST / SUITE 300, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2003-06-13 2007-06-06 Address 580 5TH AVE, #612, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-06-13 2007-06-06 Address 580 5TH AVE, #612, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-06-05 2007-06-06 Address 145 HUGUENOT STREET, SUITE 300, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150605006131 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130612006578 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110614002119 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090601002871 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070606002830 2007-06-06 BIENNIAL STATEMENT 2007-06-01
060302000032 2006-03-02 CERTIFICATE OF AMENDMENT 2006-03-02
050726002051 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030613002510 2003-06-13 BIENNIAL STATEMENT 2003-06-01
010605000274 2001-06-05 CERTIFICATE OF INCORPORATION 2001-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6277958407 2021-02-10 0202 PPS 580 5th Ave Ste 612, New York, NY, 10036-4725
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13978
Loan Approval Amount (current) 13978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4725
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14047.7
Forgiveness Paid Date 2021-08-23
9391847301 2020-05-02 0202 PPP STE 612 580 5TH AVE, NEW YORK, NY, 10036
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15933.95
Loan Approval Amount (current) 15933.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16020.62
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State