Search icon

SIMPLIFIED SAFETY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMPLIFIED SAFETY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (17 years ago)
Entity Number: 3767508
ZIP code: 14611
County: Monroe
Place of Formation: Delaware
Address: 803 WEST AVE., #128, ROCHESTER, NY, United States, 14611
Address: 803 WEST AVE., #128, ROCHESTER, FL, United States, 14611

Chief Executive Officer

Name Role Address
DANIEL WAMPLER Chief Executive Officer 803 WEST AVE., #128, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
SIMPLIFIED SAFETY, INC. DOS Process Agent 803 WEST AVE., #128, ROCHESTER, FL, United States, 14611

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-672-7313
Contact Person:
DANIEL WAMPLER
User ID:
P0813196
Trade Name:
SIMPLIFIED SAFETY INC

Commercial and government entity program

CAGE number:
4KHU6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-10-16
SAM Expiration:
2025-10-14

Contact Information

POC:
DANIEL WAMPLER
Corporate URL:
http://simplifiedsafety.com

Immediate Level Owner

Vendor Certified:
2024-10-16
CAGE number:
U10V9
Company Name:
K.I.G. LTD

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 803 WEST AVE., #128, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2021-01-28 2025-01-10 Address 803 WEST AVE., #128, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2017-10-11 2025-01-10 Address 803 WEST AVE., #128, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2017-10-11 2021-01-28 Address 803 WEST AVE., #128, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2013-11-18 2017-10-11 Address 1203 GENESSEE PARK BLVD, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002763 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230105000249 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210128060010 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190130060218 2019-01-30 BIENNIAL STATEMENT 2019-01-01
171011006313 2017-10-11 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19PK3323P2177
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11256.98
Base And Exercised Options Value:
11256.98
Base And All Options Value:
11256.98
Awarding Agency Name:
Department of State
Performance Start Date:
2023-09-18
Description:
ISB-ZA-FAC: NON-PENETRATING ROOF TOP ANCHOR- ICASS DATA CALL
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT
Procurement Instrument Identifier:
75H71022P01854
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
65670.62
Base And Exercised Options Value:
65670.62
Base And All Options Value:
65670.62
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2022-09-01
Description:
GUARDRAILS ROOFTOP
Naics Code:
332996: FABRICATED PIPE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES
Procurement Instrument Identifier:
19KU2022P0113
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27355.70
Base And Exercised Options Value:
27355.70
Base And All Options Value:
27355.70
Awarding Agency Name:
Department of State
Performance Start Date:
2021-11-24
Description:
ROOF ANTI-FALL PROTECTION SYSTEM
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
5450: MISCELLANEOUS PREFABRICATED STRUCTURES

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
212600.00
Total Face Value Of Loan:
212600.00
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:
212607.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$212,600
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$212,475.38
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $212,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State