Search icon

SIMPSON & SIMPSON, PLLC

Headquarter

Company Details

Name: SIMPSON & SIMPSON, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655496
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5555 Main Street, Williamsville, NY, United States, 14221

Links between entities

Type Company Name Company Number State
Headquarter of SIMPSON & SIMPSON, PLLC, FLORIDA M04000000686 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPSON & SIMPSON PLLC 401(K) RETIREMENT PLAN 2023 161551074 2024-09-14 SIMPSON & SIMPSON PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 7166261564
Plan sponsor’s address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing ELLEN SIMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-13
Name of individual signing ELLEN SIMPSON
Valid signature Filed with authorized/valid electronic signature
SIMPSON & SIMPSON PLLC 401(K) RETIREMENT PLAN 2022 161551074 2023-07-10 SIMPSON & SIMPSON PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 7166261564
Plan sponsor’s address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing ELLEN SIMPSON
Role Employer/plan sponsor
Date 2023-07-06
Name of individual signing ELLEN SIMPSON
SIMPSON & SIMPSON PLLC 401(K) RETIREMENT PLAN 2021 161551074 2022-07-25 SIMPSON & SIMPSON PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 7166261564
Plan sponsor’s address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-07-23
Name of individual signing ELLEN SIMPSON
Role Employer/plan sponsor
Date 2022-07-23
Name of individual signing ELLEN SIMPSON
SIMPSON & SIMPSON PLLC 401(K) RETIREMENT PLAN 2020 161551074 2021-08-23 SIMPSON & SIMPSON PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 7166261564
Plan sponsor’s address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-08-21
Name of individual signing ELLEN SIMPSON
Role Employer/plan sponsor
Date 2021-08-21
Name of individual signing ELLEN SIMPSON
SIMPSON & SIMPSON PLLC 401(K) RETIREMENT PLAN 2019 161551074 2020-07-23 SIMPSON & SIMPSON PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 7166261564
Plan sponsor’s address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing ELLEN SIMPSON
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing ELLEN SIMPSON
SIMPSON & SIMPSON PLLC 401(K) RETIREMENT PLAN 2018 161551074 2019-07-26 SIMPSON & SIMPSON PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 7166261564
Plan sponsor’s address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing ELLEN SIMPSON
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing ELLEN SIMPSON
SIMPSON & SIMPSON PLLC 401(K) RETIREMENT PLAN 2017 161551074 2018-07-27 SIMPSON & SIMPSON PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 7166261564
Plan sponsor’s address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ELLEN SIMPSON
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing ELLEN SIMPSON
SIMPSON & SIMPSON PLLC 401(K) RETIREMENT PLAN 2016 161551074 2017-07-17 SIMPSON & SIMPSON PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 7166261564
Plan sponsor’s address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing ELLEN SIMPSON
Role Employer/plan sponsor
Date 2017-07-14
Name of individual signing ELLEN SIMPSON
SIMPSON & SIMPSON PLLC 401(K) RETIREMENT PLAN 2015 161551074 2016-07-25 SIMPSON & SIMPSON PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 7166261564
Plan sponsor’s address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2016-07-23
Name of individual signing ELLEN SIMPSON
Role Employer/plan sponsor
Date 2016-07-23
Name of individual signing ELLEN SIMPSON
SIMPSON & SIMPSON PLLC 401(K) RETIREMENT PLAN 2014 161551074 2015-10-09 SIMPSON & SIMPSON PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 7166261564
Plan sponsor’s address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing ELLEN SIMPSON
Role Employer/plan sponsor
Date 2015-10-09
Name of individual signing ELLEN SIMPSON

DOS Process Agent

Name Role Address
SIMPSON & SIMPSON PLLC DOS Process Agent 5555 Main Street, Williamsville, NY, United States, 14221

History

Start date End date Type Value
2011-06-16 2023-06-11 Address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-06-06 2011-06-16 Address 5555 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-06-28 2003-06-06 Address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000243 2023-06-11 BIENNIAL STATEMENT 2023-06-01
210713003431 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190709061188 2019-07-09 BIENNIAL STATEMENT 2019-06-01
170711006094 2017-07-11 BIENNIAL STATEMENT 2017-06-01
151202006854 2015-12-02 BIENNIAL STATEMENT 2015-06-01
130606007547 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110616002170 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090618002519 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070615002326 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050525002133 2005-05-25 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4722097108 2020-04-13 0296 PPP 5555 Main Street, BUFFALO, NY, 14221-5405
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140100
Loan Approval Amount (current) 140100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-5405
Project Congressional District NY-26
Number of Employees 12
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 141773.52
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State