Search icon

SIMPSON WEST REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIMPSON WEST REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2004 (21 years ago)
Entity Number: 3131340
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, SUITE 1103, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SIMPSON WEST REALTY LLC DOS Process Agent 1430 BROADWAY, SUITE 1103, NEW YORK, NY, United States, 10018

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-869-4922
Contact Person:
JULIUS FAHAM
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2306141

Unique Entity ID

Unique Entity ID:
KYCFX8UJWNL5
CAGE Code:
876T5
UEI Expiration Date:
2025-10-31

Business Information

Division Name:
SIMPSON WEST REALTY LLC
Activation Date:
2024-11-05
Initial Registration Date:
2018-09-28

Commercial and government entity program

CAGE number:
876T5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-10-31

Contact Information

POC:
JULIUS FAHAM

Legal Entity Identifier

LEI Number:
254900NJGD6ZJSNQKO60

Registration Details:

Initial Registration Date:
2020-03-17
Next Renewal Date:
2026-02-26
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-05-05 2024-11-18 Address 1430 BROADWAY #1103, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-12 2023-05-05 Address 1430 BROADWAY #1103, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-11-30 2010-11-12 Address 100 JERICHO QUANDRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118004327 2024-11-18 BIENNIAL STATEMENT 2024-11-18
230505002440 2023-05-05 BIENNIAL STATEMENT 2022-11-01
210305060790 2021-03-05 BIENNIAL STATEMENT 2020-11-01
181126006192 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161114006359 2016-11-14 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State