Search icon

SIMIUS HOLDINGS, LLC

Company Details

Name: SIMIUS HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2013 (12 years ago)
Entity Number: 4473173
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 49 THE HEMLOCKS, ROSLYN, NY, United States, 11576

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DUGPH6XCPHM3 2023-05-31 49 THE HEMLOCKS, ROSLYN, NY, 11576, USA 264 INDIAN TRAIL DRIVE, FRANKLIN LAKES, NJ, 07417, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-06-14
Initial Registration Date 2022-05-31
Entity Start Date 2013-10-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236116, 236220, 531190, 531390
Product and Service Codes Y1FA, Y1FZ, Z1AA, Z1FA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN RAND
Address 49 THE HEMLOCKS, ROSLYN, NY, 11576, USA
Government Business
Title PRIMARY POC
Name BRIAN RAND
Address 49 THE HEMLOCKS, ROSLYN, NY, 11576, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 49 THE HEMLOCKS, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2013-10-16 2024-12-05 Address 49 THE HEMLOCKS, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004767 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221221001201 2022-12-21 BIENNIAL STATEMENT 2021-10-01
190222060040 2019-02-22 BIENNIAL STATEMENT 2017-10-01
131218000113 2013-12-18 CERTIFICATE OF PUBLICATION 2013-12-18
131016010019 2013-10-16 ARTICLES OF ORGANIZATION 2013-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2216878405 2021-02-03 0202 PPS 234 E 70th St Apt 6, New York, NY, 10021-0102
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12917
Loan Approval Amount (current) 12917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-0102
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13002.45
Forgiveness Paid Date 2021-10-06
1576457705 2020-05-01 0202 PPP 234 E 70TH ST APT 6, NEW YORK, NY, 10021
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12917
Loan Approval Amount (current) 12917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13004.91
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State