Search icon

SIMPLE FOODS OF STATEN ISLAND, INC.

Company Details

Name: SIMPLE FOODS OF STATEN ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1993 (32 years ago)
Entity Number: 1746556
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 87 ELLIS STREET, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPLE FOODS OF STATEN ISLAND, INC. 401(K) PROFIT SHARING PLAN 2023 133731368 2024-09-12 SIMPLE FOODS OF STATEN ISLAND, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424400
Sponsor’s telephone number 7189666661
Plan sponsor’s address 87 ELLIS STREET, STATEN ISLAND, NY, 10307

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SCOTT SMOLER
Valid signature Filed with authorized/valid electronic signature
SIMPLE FOODS OF STATEN ISLAND, INC. 401(K) PROFIT SHARING PLAN 2022 133731368 2023-10-12 SIMPLE FOODS OF STATEN ISLAND, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424400
Sponsor’s telephone number 7189666661
Plan sponsor’s address 87 ELLIS STREET, STATEN ISLAND, NY, 10307
SIMPLE FOODS OF STATEN ISLAND, INC. 401(K) PROFIT SHARING PLAN 2021 133731368 2022-10-07 SIMPLE FOODS OF STATEN ISLAND, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424400
Sponsor’s telephone number 7189666661
Plan sponsor’s address 87 ELLIS STREET, STATEN ISLAND, NY, 10307
SIMPLE FOODS OF STATEN ISLAND, INC. 401(K) PROFIT SHARING PLAN 2020 133731368 2021-07-02 SIMPLE FOODS OF STATEN ISLAND, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424400
Sponsor’s telephone number 7189666661
Plan sponsor’s address 87 ELLIS STREET, STATEN ISLAND, NY, 10307

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing SCOTT SMOLER
SIMPLE FOODS OF STATEN ISLAND, INC. 401(K) PROFIT SHARING PLAN 2019 133731368 2020-07-24 SIMPLE FOODS OF STATEN ISLAND, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424400
Sponsor’s telephone number 7189666661
Plan sponsor’s address 87 ELLIS STREET, STATEN ISLAND, NY, 10307

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing SCOTT SMOLER
SIMPLE FOODS OF STATEN ISLAND, INC. 401(K) PROFIT SHARING PLAN 2018 133731368 2019-07-31 SIMPLE FOODS OF STATEN ISLAND, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424400
Sponsor’s telephone number 7189666661
Plan sponsor’s address 87 ELLIS STREET, STATEN ISLAND, NY, 10307

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing SCOTT SMOLER
SIMPLE FOODS OF STATEN ISLAND, INC. 401(K) PROFIT SHARING PLAN 2017 133731368 2018-07-30 SIMPLE FOODS OF STATEN ISLAND, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424400
Sponsor’s telephone number 7189666661
Plan sponsor’s address 87 ELLIS STREET, STATEN ISLAND, NY, 10307

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing SCOTT SMOLER
SIMPLE FOODS OF STATEN ISLAND, INC. 401(K) PROFIT SHARING PLAN 2016 133731368 2017-09-14 SIMPLE FOODS OF STATEN ISLAND, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424400
Sponsor’s telephone number 7189666661
Plan sponsor’s address 87 ELLIS STREET, STATEN ISLAND, NY, 10307

Signature of

Role Plan administrator
Date 2017-08-28
Name of individual signing SCOTT SMOLER
SIMPLE FOODS OF STATEN ISLAND, INC. 401(K) PROFIT SHARING PLAN 2015 133731368 2016-07-27 SIMPLE FOODS OF STATEN ISLAND, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424400
Sponsor’s telephone number 7189666661
Plan sponsor’s address 87 ELLIS STREET, STATEN ISLAND, NY, 10307

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing SCOTT SMOLER
SIMPLE FOODS OF STATEN ISLAND, INC. 401(K) PROFIT SHARING PLAN 2014 133731368 2015-07-08 SIMPLE FOODS OF STATEN ISLAND, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424400
Sponsor’s telephone number 7189666661
Plan sponsor’s address 87 ELLIS STREET, STATEN ISLAND, NY, 10307

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing SCOTT SMOLER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 ELLIS STREET, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
PATRICK MARCHIONE Chief Executive Officer 190 DOWNS AVENUE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
1993-08-03 2017-05-31 Address 60 GOLD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170531002006 2017-05-31 BIENNIAL STATEMENT 2015-08-01
930803000292 1993-08-03 CERTIFICATE OF INCORPORATION 1993-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343106886 0213400 2018-04-20 87 ELLIS STREET, STATEN ISLAND, NY, 10307
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-04-20
Emphasis P: FORKLIFT, L: FORKLIFT
Case Closed 2018-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2018-09-24
Current Penalty 415.0
Initial Penalty 415.0
Final Order 2018-10-23
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The certification did not include the name of the operator, the date of the training, the date of the evaluation, and the identity of the person(s) performing the training or evaluation: a) 87 Ellis St., Staten Island, NY site - Warehouse: Employer failed to complete and maintain documentation of training/ evaluation to include, but not limited to: Name of the operator being evaluated, name of person(s) providing the evaluation, and the date of the evaluation and the training. Condition observed on or about 4/20/2018.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9425437208 2020-04-28 0202 PPP 87 ELLIS ST, STATEN ISLAND, NY, 10307
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239332
Loan Approval Amount (current) 239332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10307-0001
Project Congressional District NY-11
Number of Employees 14
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241515.49
Forgiveness Paid Date 2021-04-05
4838228304 2021-01-23 0202 PPS 87 Ellis St, Staten Island, NY, 10307-1154
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239331.86
Loan Approval Amount (current) 239331.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-1154
Project Congressional District NY-11
Number of Employees 14
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241246.51
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State