Search icon

SIMON BERKOWITZ LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SIMON BERKOWITZ LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jul 2020
Business ALEI: 1353343
Annual report due: 31 Mar 2025
Business address: 53 SCHOOLHOUSE HILL ROAD, NEWTOWN, CT, 06482, United States
Mailing address: 53 SCHOOLHOUSE HILL ROAD, NEWTOWN, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: EFILE1234@INCFILE.COM

Industry & Business Activity

NAICS

449110 Furniture Retailers

This industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
SIMON BERKOWITZ Officer 53 SCHOOLHOUSE HILL ROAD, NEWTOWN, CT, 06482, United States 200 WOODMONT AVE., BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012375899 2024-03-22 - Annual Report Annual Report -
BF-0011375979 2023-04-15 - Annual Report Annual Report -
BF-0010562757 2022-04-21 - Annual Report Annual Report -
BF-0009791832 2022-04-21 - Annual Report Annual Report -
0006956125 2020-07-31 2020-07-31 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6825658609 2021-03-23 0156 PPP 53 Schoolhouse Hill Rd, Sandy Hook, CT, 06482-1040
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sandy Hook, FAIRFIELD, CT, 06482-1040
Project Congressional District CT-05
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20906.06
Forgiveness Paid Date 2021-08-23
7824658808 2021-04-22 0156 PPS 53 Schoolhouse Hill Rd, Sandy Hook, CT, 06482-1040
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sandy Hook, FAIRFIELD, CT, 06482-1040
Project Congressional District CT-05
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20898.64
Forgiveness Paid Date 2021-08-23

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003386574 Active OFS 2020-07-04 2025-07-04 ORIG FIN STMT

Parties

Name SIMON BERKOWITZ LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information