Name: | SIMPLY GIFTS FAMILY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2011 (14 years ago) |
Entity Number: | 4083324 |
ZIP code: | 13114 |
County: | Oswego |
Place of Formation: | New York |
Address: | PO BOX 36, MEXICO, NY, United States, 13114 |
Principal Address: | 26 JOHN STREET, MEXICO, NY, United States, 13114 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SIMPLY GIFTS FAMILY, INC. | DOS Process Agent | PO BOX 36, MEXICO, NY, United States, 13114 |
Name | Role | Address |
---|---|---|
EDWARD WINHELD | Agent | 26 JOHN STREET, MEXICO, NY, 13114 |
Name | Role | Address |
---|---|---|
EDWARD M. WINHELD | Chief Executive Officer | PO BOX 36, 26 JOHN STREET, MEXICO, NY, United States, 13114 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-19 | 2013-04-08 | Address | 26 JOHN STREET, MEXICO, NY, 13114, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150403006432 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
130408006877 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110419000476 | 2011-04-19 | CERTIFICATE OF INCORPORATION | 2011-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8530758410 | 2021-02-13 | 0248 | PPS | 26 John Street, Mexico, NY, 13114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6235927905 | 2020-06-16 | 0248 | PPP | 26 JOHN ST, MEXICO, NY, 13114-3552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State