-
Home Page
›
-
Counties
›
-
Erie
›
-
14206
›
-
SIMREX CORPORATION
Company Details
Name: |
SIMREX CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Jan 2008 (17 years ago)
|
Entity Number: |
3612199 |
ZIP code: |
14206
|
County: |
Erie |
Place of Formation: |
Delaware |
Address: |
1223 WILLIAM ST, BUFFALO, NY, United States, 14206 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1223 WILLIAM ST, BUFFALO, NY, United States, 14206
|
Chief Executive Officer
Name |
Role |
Address |
FRANK NEUPERGER
|
Chief Executive Officer
|
2120 E NANTUCKETT DR, GILBERT, AZ, United States, 85234
|
U.S. Small Business Administration Profile
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Contact Person:
FRANK NEUPERGER
Ownership and Self-Certifications:
Woman Owned
Commercial and government entity program
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2028-11-02
SAM Expiration:
2024-10-30
Contact Information
History
Start date |
End date |
Type |
Value |
2010-03-22
|
2014-02-07
|
Address
|
5490 BROADWAY ST, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
|
2010-03-22
|
2014-02-07
|
Address
|
212 E NANTUCKETT DR, GILBERT, AZ, 85234, USA (Type of address: Principal Executive Office)
|
2008-01-03
|
2014-02-07
|
Address
|
5490 BROADWAY ST., LANCASTER, NY, 14086, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140207002425
|
2014-02-07
|
BIENNIAL STATEMENT
|
2014-01-01
|
120222002419
|
2012-02-22
|
BIENNIAL STATEMENT
|
2012-01-01
|
100322002259
|
2010-03-22
|
BIENNIAL STATEMENT
|
2010-01-01
|
080103000692
|
2008-01-03
|
APPLICATION OF AUTHORITY
|
2008-01-03
|
Paycheck Protection Program
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84780
Current Approval Amount:
84780
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
85228.29
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83817
Current Approval Amount:
83817
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
84211.97
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State