Search icon

SMPL TECHNOLOGIES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SMPL TECHNOLOGIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (24 years ago)
Entity Number: 2694393
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 55 HILTON AVENUE, FIRST FLOOR, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN MARTENS Chief Executive Officer 55 HILTON AVENUE, FIRST FLOOR, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
SEAN MARTENS DOS Process Agent 55 HILTON AVENUE, FIRST FLOOR, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113636288
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-28 2010-04-23 Address 29 POPLAR PLACE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2003-10-28 2010-04-23 Address 29 POPLER PLACE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2001-10-30 2010-04-23 Address 41 HILTON AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104006131 2013-11-04 BIENNIAL STATEMENT 2013-10-01
100423002166 2010-04-23 BIENNIAL STATEMENT 2009-10-01
031028002692 2003-10-28 BIENNIAL STATEMENT 2003-10-01
011030000816 2001-10-30 CERTIFICATE OF INCORPORATION 2001-10-30

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214352.00
Total Face Value Of Loan:
214352.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200023.75
Total Face Value Of Loan:
200023.75

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$214,352
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,275.52
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $214,350
Jobs Reported:
12
Initial Approval Amount:
$200,023.75
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,023.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,735.18
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $200,023.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State