Search icon

SIMINOU & ASSOCIATES, P.C.

Company Details

Name: SIMINOU & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Sep 2003 (22 years ago)
Entity Number: 2955105
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1776 BROADWAY STE 800, NEW YORK, NY, United States, 10019
Principal Address: 1776 BROADWAY, SUITE 800, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1776 BROADWAY STE 800, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEPHEN S. SIMINOU Chief Executive Officer 1776 BROADWAY, SUITE 800, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-09-22 2017-09-01 Address 950 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-09-22 2017-09-01 Address 950 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-09-22 2016-12-13 Address 950 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-10 2009-09-22 Address 460 PARK AVE SOUTH / 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-11-10 2009-09-22 Address 460 PARK AVE SOUTH / 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-09-17 2009-09-22 Address 460 PARK AVENUE SOUTH 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904061728 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006068 2017-09-01 BIENNIAL STATEMENT 2017-09-01
161213000137 2016-12-13 CERTIFICATE OF CHANGE 2016-12-13
150901007532 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130930002357 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110923002477 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090922002452 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070907002307 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051110002021 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030917000586 2003-09-17 CERTIFICATE OF INCORPORATION 2003-09-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2960125010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SIMINOU & ASSOCIATES, P.C.
Recipient Name Raw SIMINOU & ASSOCIATES, P.C.
Recipient DUNS 141151964
Recipient Address 460 PARK AVE S RM 1100, NEW YORK, NEW YORK, NEW YORK, 10016-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1643457303 2020-04-28 0202 PPP 1776 BROADWAY SUITE 800, NEW YORK, NY, 10019
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33958
Loan Approval Amount (current) 33958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34173.41
Forgiveness Paid Date 2021-02-12
2712668302 2021-01-21 0202 PPS 535 5th Ave Fl 4, New York, NY, 10017-8020
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36618
Loan Approval Amount (current) 36618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-8020
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36869.81
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State