Search icon

SIMON MEYROWITZ & MEYROWITZ, P.C.

Company claim

Is this your business?

Get access!

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
2025-06-12 2025-06-12 Address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2025-06-12 Address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250612003680 2025-06-12 BIENNIAL STATEMENT 2025-06-12
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

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

Jobs Reported:
9
Initial Approval Amount:
$129,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,162.4
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $129,600
Jobs Reported:
9
Initial Approval Amount:
$114,570
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,570
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$115,461.1
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $114,567
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State