Search icon

SIMONS SERVICE CORP.

Company Details

Name: SIMONS SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2017 (8 years ago)
Entity Number: 5071367
ZIP code: 11102
County: Queens
Place of Formation: New York
Principal Address: 1651 Putnam avenue, 2L, Ridgewood, NY, United States, 11385
Address: 23-04 29th ave, apt 1r, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JELENA CARIC SAMATAS Chief Executive Officer 1651 PUTNAM AVENUE, 2L, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 23-04 29th ave, apt 1r, ASTORIA, NY, United States, 11102

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 1651 PUTNAM AVENUE, 2L, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-01-04 2024-09-25 Address 1651 PUTNAM AVENUE, 2L, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-01-04 2023-01-04 Address 1651 PUTNAM AVENUE, 2L, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-01-04 2024-09-25 Address 1651 Putnam avenue, 2L, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2023-01-04 2024-09-25 Address 1651 putnam avenue, 2L, RIDGEWOOD, NY, 11385, USA (Type of address: Registered Agent)
2022-12-20 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-13 2023-01-04 Address 111-46 203RD ST, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process)
2017-03-13 2023-01-04 Address 111-46 203RD ST, SAINT ALBANS, NY, 11412, USA (Type of address: Registered Agent)
2017-01-20 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-20 2017-03-13 Address 111-48 203RD ST., SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925002061 2024-09-24 CERTIFICATE OF CHANGE BY ENTITY 2024-09-24
230103002429 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221220002209 2022-12-20 BIENNIAL STATEMENT 2021-01-01
230104004970 2022-12-20 CERTIFICATE OF CHANGE BY ENTITY 2022-12-20
170313000465 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
170120010142 2017-01-20 CERTIFICATE OF INCORPORATION 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744918606 2021-03-26 0202 PPP 11146 203rd St, Saint Albans, NY, 11412-2226
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-2226
Project Congressional District NY-05
Number of Employees 1
NAICS code 484110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State