Search icon

SIMONELLI REPRESENTATIVES, INC.

Company Details

Name: SIMONELLI REPRESENTATIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864450
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 187 BAY 8TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 BAY 8TH STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ROSEANNE SIMONELLI Chief Executive Officer 187 BAY 8TH STREET, BROOKLYN, NY, United States, 11228

Form 5500 Series

Employer Identification Number (EIN):
562314791
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-16 2009-01-20 Address 185 BAY 8TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2007-01-16 2009-01-20 Address C/O SIMONELLI, 185 BAY 8TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2003-01-31 2009-01-20 Address ROSEANNE SIMONELLI, 185 BAY 8TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110210002719 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090120003144 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070116002924 2007-01-16 BIENNIAL STATEMENT 2005-01-01
030131000730 2003-01-31 CERTIFICATE OF INCORPORATION 2003-01-31

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
95300.00
Total Face Value Of Loan:
95300.00
Date:
2020-04-29
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:
5345.00
Total Face Value Of Loan:
5345.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5345
Current Approval Amount:
5345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5400.68

Date of last update: 30 Mar 2025

Sources: New York Secretary of State