Search icon

SIMON MEYROWITZ & MEYROWITZ, P.C.

Company Details

Name: SIMON MEYROWITZ & MEYROWITZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2650798
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-686-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MEYROWITZ Chief Executive Officer 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DAVID MEYROWITZ DOS Process Agent 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2045321-DCA Active Business 2016-11-04 2025-01-31
1347676-DCA Inactive Business 2010-03-18 2013-01-31

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-16 2023-06-01 Address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-10-16 2023-06-01 Address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-11-19 2020-10-16 Address 355 LEXINGTON AVENUE SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-08-22 2020-10-16 Address 470 PARK AVE S, NEW YORK, NY, 10016, 6819, USA (Type of address: Chief Executive Officer)
2003-08-22 2015-11-19 Address 470 PARK AVE S, NEW YORK, NY, 10016, 6819, USA (Type of address: Service of Process)
2001-06-15 2003-08-22 Address 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-06-15 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601001769 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210831002801 2021-08-31 BIENNIAL STATEMENT 2021-08-31
201016060204 2020-10-16 BIENNIAL STATEMENT 2019-06-01
151119000546 2015-11-19 CERTIFICATE OF CHANGE 2015-11-19
130613002224 2013-06-13 BIENNIAL STATEMENT 2013-06-01
090601002469 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070614002735 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050809002568 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030822002293 2003-08-22 BIENNIAL STATEMENT 2003-06-01
010615000155 2001-06-15 CERTIFICATE OF INCORPORATION 2001-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580942 RENEWAL INVOICED 2023-01-12 150 Debt Collection Agency Renewal Fee
3580047 LL VIO INVOICED 2023-01-10 1000 LL - License Violation
3283873 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2935352 RENEWAL INVOICED 2018-11-27 150 Debt Collection Agency Renewal Fee
2483252 BLUEDOT INVOICED 2016-11-03 150 Blue Dot Fee
2483251 LICENSE INVOICED 2016-11-03 38 Debt Collection License Fee
2254507 LICENSE CREDITED 2016-01-08 113 Debt Collection License Fee
1087982 RENEWAL INVOICED 2011-01-07 150 Debt Collection Agency Renewal Fee
1000883 LICENSE INVOICED 2010-03-18 75 Debt Collection License Fee
1000882 CNV_TFEE INVOICED 2010-03-18 1.5 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1207107307 2020-04-28 0202 PPP 355 Lexington Avenue, New York, NY, 10017
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129600
Loan Approval Amount (current) 129600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131162.4
Forgiveness Paid Date 2021-07-20
1051668506 2021-02-18 0202 PPS 355 Lexington Ave, New York, NY, 10017-6603
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114570
Loan Approval Amount (current) 114570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10017-6603
Project Congressional District NY-12
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115461.1
Forgiveness Paid Date 2021-12-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State