Search icon

SIMCO ENTERPRISES, CORP.

Company Details

Name: SIMCO ENTERPRISES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4366489
ZIP code: 11428
County: Queens
Place of Formation: New York
Activity Description: We specialize in renovation projects including painting, tile work, and masonry work. With over 20+ years of experience, we complete all projects undertaken in a timely fashion with safety and allowed budget.
Address: 224-29 DAVENPORT AVENUE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 224-29 DAVENPORT, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-464-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMCO ENTERPRISES, CORP. DOS Process Agent 224-29 DAVENPORT AVENUE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
HARMEET SINGH Chief Executive Officer 224-29 DAVENPORT, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date Address
01637 Expired Mold Remediation Contractor License (SH126) 2021-04-22 2023-04-30 224-29 Davenport Ave, QUEENS VILLAGE, NY, 11428
2018734-DCA Inactive Business 2015-02-26 2023-02-28 No data

History

Start date End date Type Value
2013-02-27 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220324002836 2022-03-24 BIENNIAL STATEMENT 2021-02-01
130227000834 2013-02-27 CERTIFICATE OF INCORPORATION 2013-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580827 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3580828 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3261572 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261571 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928251 TRUSTFUNDHIC INVOICED 2018-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928252 RENEWAL INVOICED 2018-11-12 100 Home Improvement Contractor License Renewal Fee
2509047 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509048 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1998022 BLUEDOT INVOICED 2015-02-26 100 Bluedot Fee
1998025 FINGERPRINT CREDITED 2015-02-26 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4909827810 2020-05-29 0202 PPP 22429 Davenport Ave, Queens Village, NY, 11428
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125395
Loan Approval Amount (current) 125395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 32
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126087.13
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Apr 2025

Sources: New York Secretary of State