Search icon

SIMMONS FABRICATING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMMONS FABRICATING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1978 (47 years ago)
Entity Number: 475703
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: PO BOX 690, PLEASANT VALLEY, NY, United States, 12569
Principal Address: 1558 MAIN ST, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J LALONDE Chief Executive Officer 1558 MAIN ST, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 690, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
2011-07-06 2012-02-02 Address PO BOX 690, 1158 MAIN STREET, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2007-09-17 2012-02-02 Address 229 MILAN HILL RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2007-09-17 2012-02-02 Address 229 MILAN HILL RD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2006-05-02 2007-09-17 Address 65 GRETNA HILL RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2006-05-02 2007-09-17 Address 65 GRETNA HILL RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161004002022 2016-10-04 BIENNIAL STATEMENT 2016-03-01
20140618109 2014-06-18 ASSUMED NAME CORP INITIAL FILING 2014-06-18
120202002593 2012-02-02 BIENNIAL STATEMENT 2010-03-01
110706000117 2011-07-06 CERTIFICATE OF CHANGE 2011-07-06
070917002709 2007-09-17 AMENDMENT TO BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
18920.00
Total Face Value Of Loan:
18920.00
Date:
2020-05-03
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:
32330.00
Total Face Value Of Loan:
32330.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,330
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,526.64
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $32,330
Jobs Reported:
2
Initial Approval Amount:
$18,920
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,038.19
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $18,920

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State