Search icon

SIMAK MANAGEMENT CORP.

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
2011-03-03 2017-03-06 Address 2 LILAC LANE, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

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
110303000314 2011-03-03 CERTIFICATE OF INCORPORATION 2011-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3756178402 2021-02-05 0202 PPS 224 Briarwood Dr, Somers, NY, 10589-1810
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62522.5
Loan Approval Amount (current) 62522.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-1810
Project Congressional District NY-17
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62859.95
Forgiveness Paid Date 2021-08-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State