Search icon

SIMEX LLC

Company Details

Name: SIMEX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2016 (9 years ago)
Entity Number: 4969360
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 663 N. WINTON ROAD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
SIMEX LLC DOS Process Agent 663 N. WINTON ROAD, ROCHESTER, NY, United States, 14609

Licenses

Number Type Date Last renew date End date Address Description
0340-23-336615 Alcohol sale 2023-02-17 2023-02-17 2025-02-28 663 N WINTON RD, ROCHESTER, New York, 14609 Restaurant

Filings

Filing Number Date Filed Type Effective Date
220602003266 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200803063698 2020-08-03 BIENNIAL STATEMENT 2020-06-01
160818000763 2016-08-18 CERTIFICATE OF PUBLICATION 2016-08-18
160627000810 2016-06-27 ARTICLES OF ORGANIZATION 2016-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7725217008 2020-04-08 0219 PPP 663 Winton Rd North, ROCHESTER, NY, 14609
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68977
Loan Approval Amount (current) 68977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 27
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69433.83
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State