Search icon

DAVID SIMMONDS COMPANY, INC.

Company Details

Name: DAVID SIMMONDS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1982 (43 years ago)
Date of dissolution: 22 Feb 1995
Entity Number: 768885
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 43 WEST 61ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SIMMONDS COMPANY, INC. DOS Process Agent 43 WEST 61ST, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
950222000115 1995-02-22 CERTIFICATE OF DISSOLUTION 1995-02-22
A866641-4 1982-05-10 CERTIFICATE OF INCORPORATION 1982-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7822618803 2021-04-22 0235 PPP 101 Beebe Ave, Hempstead, NY, 11550-7506
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-7506
Project Congressional District NY-04
Number of Employees 1
NAICS code 333999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21079.67
Forgiveness Paid Date 2022-07-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State