Search icon

SIMARD & CO LLC

Company Details

Name: SIMARD & CO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Nov 2017 (7 years ago)
Date of dissolution: 22 Jul 2022
Entity Number: 5231417
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 4 SOUTH BROADWAY, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
LISA SPENCER DOS Process Agent 4 SOUTH BROADWAY, NYACK, NY, United States, 10960

History

Start date End date Type Value
2017-11-08 2022-07-23 Address 4 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220723000920 2022-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-22
180525000128 2018-05-25 CERTIFICATE OF PUBLICATION 2018-05-25
171108000236 2017-11-08 ARTICLES OF ORGANIZATION 2017-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8210807101 2020-04-15 0202 PPP 4 South Broadway, Nyack, NY, 10960
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312
Loan Approval Amount (current) 5312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5367.45
Forgiveness Paid Date 2021-05-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State