Search icon

SIMPLY GOOD STUFF, INC.

Company Details

Name: SIMPLY GOOD STUFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2007 (17 years ago)
Entity Number: 3598302
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1170 Ridge Rd Ste 7, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBRA LAKE DOS Process Agent 1170 Ridge Rd Ste 7, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
DEBRA J LAKE Chief Executive Officer 1170 RIDGE RD STE 7, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 191 W MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 1170 RIDGE RD STE 7, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2022-03-14 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-22 2024-09-10 Address 191 W MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2010-01-22 2024-09-10 Address 191 W MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2007-11-28 2010-01-22 Address P.O. BOX 8174, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2007-11-28 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910002551 2024-09-10 BIENNIAL STATEMENT 2024-09-10
131112006749 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120306002069 2012-03-06 BIENNIAL STATEMENT 2011-11-01
100122002386 2010-01-22 BIENNIAL STATEMENT 2009-11-01
071128000403 2007-11-28 CERTIFICATE OF INCORPORATION 2007-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2747788401 2021-02-04 0219 PPS 191 W Main St, Webster, NY, 14580-2700
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14830
Loan Approval Amount (current) 14830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2700
Project Congressional District NY-25
Number of Employees 3
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14907.2
Forgiveness Paid Date 2021-08-18
3292147300 2020-04-29 0219 PPP 191 W Main St, Webster, NY, 14580
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) 136300
Loan Approval Amount (current) 136300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138055.1
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State