Search icon

D. SIMONETTI INC.

Headquarter

Company Details

Name: D. SIMONETTI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2007 (18 years ago)
Entity Number: 3579632
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 35 HAYES STREET, ELMSFORD, NY, United States, 10523
Principal Address: 35 HAYEST STREET, ELMSFORD, NY, United States, 10523

Contact Details

Phone +1 914-592-9155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of D. SIMONETTI INC., CONNECTICUT 2803977 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 HAYES STREET, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
DAVID SMONETTI Chief Executive Officer 35 HAYES STREET, ELMSFORD, NY, United States, 10523

Licenses

Number Status Type Date End date
1349762-DCA Inactive Business 2010-04-14 2015-02-28

History

Start date End date Type Value
2024-10-05 2024-10-05 Address 35 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-18 2024-10-05 Address 35 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2009-10-05 2021-05-18 Address 35 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2007-10-12 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-12 2024-10-05 Address 35 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241005000916 2024-10-05 BIENNIAL STATEMENT 2024-10-05
210518060434 2021-05-18 BIENNIAL STATEMENT 2019-10-01
111128002727 2011-11-28 BIENNIAL STATEMENT 2011-10-01
091005002692 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071012000880 2007-10-12 CERTIFICATE OF INCORPORATION 2007-10-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1005062 CNV_TFEE INVOICED 2013-05-01 7.46999979019165 WT and WH - Transaction Fee
1005061 TRUSTFUNDHIC INVOICED 2013-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1047660 RENEWAL INVOICED 2013-05-01 100 Home Improvement Contractor License Renewal Fee
1005063 TRUSTFUNDHIC INVOICED 2011-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1047661 RENEWAL INVOICED 2011-05-14 100 Home Improvement Contractor License Renewal Fee
1005064 LICENSE INVOICED 2010-04-14 75 Home Improvement Contractor License Fee
1005065 TRUSTFUNDHIC INVOICED 2010-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1005066 FINGERPRINT INVOICED 2010-04-12 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052059002 2021-05-14 0202 PPP 35 Hayes St, Elmsford, NY, 10523-1801
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31030
Loan Approval Amount (current) 31030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1801
Project Congressional District NY-16
Number of Employees 4
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31280.79
Forgiveness Paid Date 2022-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2812516 Intrastate Non-Hazmat 2023-05-08 1200 2023 1 3 Private(Property)
Legal Name D SIMONETTI INC
DBA Name -
Physical Address 35 HAYES STREET, ELMSFORD, NY, 10523, US
Mailing Address 35 HAYES STREET, ELMSFORD, NY, 10523, US
Phone (914) 592-9155
Fax (914) 909-2505
E-mail DAVSIMONET@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State