Search icon

SIMPLY BUILT, INC.

Company Details

Name: SIMPLY BUILT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3471358
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 398 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-442-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMPLY BUILT, INC. DOS Process Agent 398 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
MATTHEW PORITZ Chief Executive Officer 398 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2101858-DCA Active Business 2021-09-29 2025-02-28
1270264-DCA Inactive Business 2007-10-12 2015-02-28

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 398 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 398 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-06 Address 398 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2023-02-16 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2025-02-06 Address 398 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2009-03-05 2023-02-16 Address 398 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2007-02-01 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-01 2023-02-16 Address 398 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003823 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230216001347 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210204061209 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190208060352 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006840 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160701006471 2016-07-01 BIENNIAL STATEMENT 2015-02-01
130225002431 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110407002366 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090305002089 2009-03-05 BIENNIAL STATEMENT 2009-02-01
070201001142 2007-02-01 CERTIFICATE OF INCORPORATION 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601937 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601938 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3289542 FINGERPRINT CREDITED 2021-01-29 75 Fingerprint Fee
3289543 FINGERPRINT INVOICED 2021-01-29 75 Fingerprint Fee
3282125 DCA-SUS CREDITED 2021-01-12 50 Suspense Account
3263793 TRUSTFUNDHIC INVOICED 2020-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263794 EXAMHIC CREDITED 2020-12-01 50 Home Improvement Contractor Exam Fee
3263792 FINGERPRINT INVOICED 2020-12-01 75 Fingerprint Fee
3263795 LICENSE INVOICED 2020-12-01 25 Home Improvement Contractor License Fee
3263796 BLUEDOT INVOICED 2020-12-01 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1936848302 2021-01-20 0202 PPS 398 Manor Rd, Staten Island, NY, 10314-2957
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
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, 10314-2957
Project Congressional District NY-11
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7539.66
Forgiveness Paid Date 2021-08-09
5499797401 2020-05-12 0202 PPP 398 Manor Rd, Staten Island, NY, 10314
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4236.62
Loan Approval Amount (current) 4236.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
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, 10314-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4270.98
Forgiveness Paid Date 2021-03-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State