Search icon

SMPL TECHNOLOGIES INCORPORATED

Company Details

Name: SMPL TECHNOLOGIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMPL TECHNOLOGIES 401(K) PLAN 2023 113636288 2024-05-30 SMPL TECHNOLOGIES, INCORPORATED 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541519
Sponsor’s telephone number 5164148765
Plan sponsor’s address 55 HILTON AVE, GARDEN CITY, NY, 115302897

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing SEAN MARTENS
Role Employer/plan sponsor
Date 2024-05-30
Name of individual signing SEAN MARTENS
SMPL TECHNOLOGIES 401(K) PLAN 2022 113636288 2023-04-04 SMPL TECHNOLOGIES, INCORPORATED 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541519
Sponsor’s telephone number 5164148765
Plan sponsor’s address 55 HILTON AVE, GARDEN CITY, NY, 115302897

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing SEAN MARTENS
Role Employer/plan sponsor
Date 2023-04-04
Name of individual signing SEAN MARTENS
SMPL TECHNOLOGIES 401(K) PLAN 2021 113636288 2022-02-11 SMPL TECHNOLOGIES, INCORPORATED 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541519
Sponsor’s telephone number 5164148765
Plan sponsor’s address 55 HILTON AVE, GARDEN CITY, NY, 115302897

Signature of

Role Plan administrator
Date 2022-02-11
Name of individual signing SEAN MARTENS
SMPL TECHNOLOGIES 401(K) PLAN 2021 113636288 2022-05-18 SMPL TECHNOLOGIES, INCORPORATED 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541519
Sponsor’s telephone number 5164148765
Plan sponsor’s address 55 HILTON AVE, GARDEN CITY, NY, 115302897

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing SEAN MARTENS
Role Employer/plan sponsor
Date 2022-05-18
Name of individual signing SEAN MARTENS
SMPL TECHNOLOGIES 401(K) PLAN 2020 113636288 2021-04-05 SMPL TECHNOLOGIES, INCORPORATED 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541519
Sponsor’s telephone number 5164148765
Plan sponsor’s address 55 HILTON AVE, GARDEN CITY, NY, 115302897

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing SEAN MARTENS
Role Employer/plan sponsor
Date 2021-04-05
Name of individual signing SEAN MARTENS
SMPL TECHNOLOGIES 401(K) PLAN 2019 113636288 2020-11-16 SMPL TECHNOLOGIES, INCORPORATED 8
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541519
Sponsor’s telephone number 5164148765
Plan sponsor’s address 55 HILTON AVE, 55 HILTON AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-11-16
Name of individual signing SEAN MARTENS
SMPL TECHNOLOGIES 401(K) PLAN 2018 113636288 2020-11-16 SMPL TECHNOLOGIES, INCORPORATED 9
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541519
Sponsor’s telephone number 5164148765
Plan sponsor’s address 55 HILTON AVE, 55 HILTON AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-11-16
Name of individual signing SEAN MARTENS
SMPL TECHNOLOGIES 401(K) PLAN 2017 113636288 2018-07-12 SMPL TECHNOLOGIES, INCORPORATED 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541519
Sponsor’s telephone number 5164148765
Plan sponsor’s address 55 HILTON AVE, 55 HILTON AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing SEAN MARTENS
Role Employer/plan sponsor
Date 2018-07-12
Name of individual signing SEAN MARTENS
SMPL TECHNOLOGIES 401(K) PLAN 2016 113636288 2017-06-13 SMPL TECHNOLOGIES, INCORPORATED 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541519
Sponsor’s telephone number 5164148765
Plan sponsor’s address 55 HILTON AVE, GARDEN CITY, NY, 115302897

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing SEAN MARTENS
Role Employer/plan sponsor
Date 2017-06-13
Name of individual signing SEAN MARTENS
SMPL TECHNOLOGIES 401(K) PLAN 2015 113636288 2016-05-24 SMPL TECHNOLOGIES, INCORPORATED 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541519
Sponsor’s telephone number 5164148765
Plan sponsor’s address 55 HILTON AVE, GARDEN CITY, NY, 115302897

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing SEAN MARTENS
Role Employer/plan sponsor
Date 2016-05-24
Name of individual signing SEAN MARTENS

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4864298405 2021-02-07 0235 PPS 55 Hilton Ave Ste 101, Garden City, NY, 11530-2818
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214352
Loan Approval Amount (current) 214352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2818
Project Congressional District NY-04
Number of Employees 13
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217275.52
Forgiveness Paid Date 2022-06-23
3902507103 2020-04-12 0235 PPP 55 Hilton Avenue Suite 101, GARDEN CITY, NY, 11530-2817
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200023.75
Loan Approval Amount (current) 200023.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-2817
Project Congressional District NY-04
Number of Employees 12
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202735.18
Forgiveness Paid Date 2021-08-26

Date of last update: 13 Mar 2025

Sources: New York Secretary of State