Search icon

SIMPLE TECH INNOVATIONS, INC.

Company Details

Name: SIMPLE TECH INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4071117
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 769 Emerson St, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW HOLLISTER DOS Process Agent 769 Emerson St, ROCHESTER, NY, United States, 14613

Chief Executive Officer

Name Role Address
ANDREW C HOLLISTER Chief Executive Officer 769 EMERSON ST, ROCHESTER, NY, United States, 14613

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
848B7
UEI Expiration Date:
2019-08-24

Business Information

Activation Date:
2018-08-24
Initial Registration Date:
2018-05-10

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 769 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 4359 LAKE AVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2023-03-12 2025-03-04 Address 769 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2023-03-12 2023-03-12 Address 4359 LAKE AVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2023-03-12 2023-03-12 Address 769 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304000189 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230312000605 2023-03-12 BIENNIAL STATEMENT 2023-03-01
210401061562 2021-04-01 BIENNIAL STATEMENT 2021-03-01
191104060788 2019-11-04 BIENNIAL STATEMENT 2019-03-01
160325006029 2016-03-25 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
62665.15
Total Face Value Of Loan:
62665.15
Date:
2020-04-28
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:
61812.50
Total Face Value Of Loan:
61812.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61812.5
Current Approval Amount:
61812.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62320.55
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62665.15
Current Approval Amount:
62665.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63049.73

Date of last update: 27 Mar 2025

Sources: New York Secretary of State