Search icon

SIMON TRANSMISSION & GENERAL MECHANIC CORP.

Company Details

Name: SIMON TRANSMISSION & GENERAL MECHANIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2010 (15 years ago)
Entity Number: 3914196
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 4466 PARK AVENUE, BRONX, NY, United States, 10457
Principal Address: 487 PARK AVE, YONKERS, NY, United States, 10703

Contact Details

Phone +1 718-618-7284

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON BLANCO Chief Executive Officer 1726 HOLLAND AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4466 PARK AVENUE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
1348497-DCA Active Business 2010-03-29 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
200203062688 2020-02-03 BIENNIAL STATEMENT 2020-02-01
170818006145 2017-08-18 BIENNIAL STATEMENT 2016-02-01
140409002479 2014-04-09 BIENNIAL STATEMENT 2014-02-01
100218000585 2010-02-18 CERTIFICATE OF INCORPORATION 2010-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647530 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3335439 RENEWAL INVOICED 2021-06-03 340 Secondhand Dealer General License Renewal Fee
3317985 LL VIO INVOICED 2021-04-14 500 LL - License Violation
3281776 LL VIO CREDITED 2021-01-11 250 LL - License Violation
3273716 LL VIO VOIDED 2020-12-22 500 LL - License Violation
3254615 LICENSEDOC15 INVOICED 2020-11-06 15 License Document Replacement
3245675 LL VIO VOIDED 2020-10-13 250 LL - License Violation
3041064 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2629797 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2098933 RENEWAL INVOICED 2015-06-08 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-09 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
123800.00
Total Face Value Of Loan:
123800.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State