Search icon

SIMONE STUDIO NY LLC

Company Details

Name: SIMONE STUDIO NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2011 (14 years ago)
Entity Number: 4152402
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 216 WHITE PLAINS ROAD, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 216 WHITE PLAINS ROAD, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2011-10-12 2013-11-01 Address 216 WHITE PLAINS ROAD, TUCKAHOE, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131101002391 2013-11-01 BIENNIAL STATEMENT 2013-10-01
120215000995 2012-02-15 CERTIFICATE OF PUBLICATION 2012-02-15
111012000416 2011-10-12 ARTICLES OF ORGANIZATION 2011-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9220417307 2020-05-01 0202 PPP 216 White Plains Road, Tuckahoe, NY, 10707
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10706.85
Loan Approval Amount (current) 10706.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10814.21
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State