Search icon

SIMAK MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMAK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2011 (14 years ago)
Date of dissolution: 25 Apr 2023
Entity Number: 4062508
ZIP code: 10589
County: Dutchess
Place of Formation: New York
Address: 224 BRIARWOOD DRIVE, SOMERS, NY, United States, 10589
Principal Address: 224 BRIARWOOD DRIVE, SOMERS, NY, United States, 1089

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMAK MANAGEMENT CORP. DOS Process Agent 224 BRIARWOOD DRIVE, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
MADELYN EARLY Chief Executive Officer 224 BRIARWOOD DRIVE, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2017-03-06 2023-07-26 Address 224 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2017-03-06 2023-07-26 Address 224 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2013-03-15 2017-03-06 Address 2 LILAC LANE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2013-03-15 2017-03-06 Address 2 LILAC LANE, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2011-03-03 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230726002731 2023-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-25
190307060822 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170306006778 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150306006138 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130315006298 2013-03-15 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62522.50
Total Face Value Of Loan:
62522.50
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77900.00
Total Face Value Of Loan:
77900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$77,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,448.5
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $77,900
Jobs Reported:
3
Initial Approval Amount:
$62,522.5
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,522.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,859.95
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $62,520.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State