Search icon

SIMUTECH GROUP, INC.

Company Details

Name: SIMUTECH GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060656
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 500 Parker Hill Drive, Rochester, NY, United States, 14625
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0DT47 Active Non-Manufacturer 1988-08-11 2024-03-11 2029-03-04 2025-02-28

Contact Information

POC JAMES SULLIVAN
Phone +1 585-568-1310
Address 500 PARKER HILL DR, ROCHESTER, NY, 14625 2263, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMUTECH GROUP, INC. 401(K) PLAN 2021 161578599 2022-07-13 SIMUTECH GROUP, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 541519
Sponsor’s telephone number 5855681313
Plan sponsor’s address 500 PARKER HILL DRIVE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing JAMES SULLIVAN
SIMUTECH GROUP, INC. 401(K) PLAN 2020 161578599 2021-08-27 SIMUTECH GROUP, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 541519
Sponsor’s telephone number 5855681313
Plan sponsor’s address 500 PARKER HILL DRIVE, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing JOHN ILIJEVSKI
SIMUTECH GROUP, INC. 401(K) PLAN 2019 161578599 2020-05-19 SIMUTECH GROUP, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 541519
Sponsor’s telephone number 5855681313
Plan sponsor’s address 1020 LEHIGH STATION ROAD SUITE 400, ROCHESTER, NY, 14467

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing JOHN ILIJEVSKI
SIMUTECH GROUP, INC. 401(K) PLAN 2018 161578599 2019-06-25 SIMUTECH GROUP, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 541519
Sponsor’s telephone number 5855681313
Plan sponsor’s address 1800 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing JOHN ILIJEVSKI
SIMUTECH GROUP, INC. 401(K) PLAN 2017 161578599 2018-06-14 SIMUTECH GROUP, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 541519
Sponsor’s telephone number 5855681313
Plan sponsor’s address 1800 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing JOHN ILIJEVSKI
SIMUTECH GROUP, INC. 401(K) PLAN 2016 161578599 2017-10-02 SIMUTECH GROUP, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 541330
Sponsor’s telephone number 5855681313
Plan sponsor’s address 1800 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing JOHN ILIJEVSKI

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD JAMES Chief Executive Officer 500 PARKER HILL DRIVE, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 7400 DOSWELL LANE, AUSTIN, TX, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 7400 DOSWELL LANE, AUSTIN, TX, 78739, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 500 PARKER HILL DRIVE, ROCHESTER, NY, 14625, 2263, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-02-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-03 2025-02-14 Address 7400 DOSWELL LANE, AUSTIN, TX, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-02-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-03 2024-07-03 Address 7400 DOSWELL LANE, AUSTIN, TX, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 7400 DOSWELL LANE, AUSTIN, TX, 78739, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-02-14 Address 7400 DOSWELL LANE, AUSTIN, TX, 78739, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-07-03 Address 7400 DOSWELL LANE, AUSTIN, TX, 78739, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214001357 2025-02-14 BIENNIAL STATEMENT 2025-02-14
240703001405 2024-07-02 CERTIFICATE OF CHANGE BY ENTITY 2024-07-02
230306002826 2023-03-06 BIENNIAL STATEMENT 2023-01-01
210309060534 2021-03-09 BIENNIAL STATEMENT 2021-01-01
200515060016 2020-05-15 BIENNIAL STATEMENT 2019-01-01
190819000818 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19
170103000719 2017-01-03 APPLICATION OF AUTHORITY 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7457587006 2020-04-07 0219 PPP 1800 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, 14623-2508
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1711000
Loan Approval Amount (current) 1711000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14623-2508
Project Congressional District NY-25
Number of Employees 95
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1726494.06
Forgiveness Paid Date 2021-03-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0340000 SIMUTECH GROUP, INC. - VEGPZKXZZPG1 500 PARKER HILL DR, ROCHESTER, NY, 14625-2263
Capabilities Statement Link -
Phone Number 585-568-1310
Fax Number -
E-mail Address jsullivan@simutechgroup.com
WWW Page -
E-Commerce Website -
Contact Person JAMES SULLIVAN
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 0DT47
Year Established 2016
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Engineering services vibration life prediction modal testing FEa
Special Equipment/Materials (none given)
Business Type Percentages Research and Development (25 %) Service (75 %)
Keywords Engineering, vibration stress, life prediction, HCF, modal testing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kenneth Lally
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [No]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green See Description
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [No]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [No]Special $41.50m Marine Engineering and Naval Architecture: [No]
Buy Green No

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Mar 2025

Sources: New York Secretary of State