Search icon

SIMPLE FREIGHT SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMPLE FREIGHT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2008 (17 years ago)
Entity Number: 3698643
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1595 Ocean Avenue, SUITE A10, BOHEMIA, NY, United States, 11716
Principal Address: 3300 Osprey Ln, Port Charlotte, FL, United States, 33953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK J OLIVA II Chief Executive Officer 1595 OCEAN AVENUE, SUITE A10, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
SIMPLE FREIGHT SOLUTIONS, INC. DOS Process Agent 1595 Ocean Avenue, SUITE A10, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 1595 OCEAN AVENUE, SUITE A10, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-20 Address 850 LINCOLN AVE, SUITE 12, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2022-09-14 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241120003292 2024-11-20 BIENNIAL STATEMENT 2024-11-20
210914001753 2021-09-14 BIENNIAL STATEMENT 2021-09-14
160713006325 2016-07-13 BIENNIAL STATEMENT 2016-07-01
120710006199 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100723002707 2010-07-23 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
108635.00
Total Face Value Of Loan:
108635.00
Date:
2020-07-08
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:
2020-04-15
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:
82800.00
Total Face Value Of Loan:
82800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82800
Current Approval Amount:
82800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83845.78
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108635
Current Approval Amount:
108635
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109367.17

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 206-9222
Add Date:
2011-09-09
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State