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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
13978.00
Total Face Value Of Loan:
13978.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
111800.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-02
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:
15933.95
Total Face Value Of Loan:
15933.95

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13978
Current Approval Amount:
13978
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14047.7
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15933.95
Current Approval Amount:
15933.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16020.62

Date of last update: 30 Mar 2025

Sources: New York Secretary of State