Search icon

SIMPLE ADMIT, LLC

Headquarter

Company Details

Name: SIMPLE ADMIT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2011 (13 years ago)
Entity Number: 4180216
ZIP code: 12260
County: Onondaga
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type Company Name Company Number State
Headquarter of SIMPLE ADMIT, LLC, COLORADO 20191594281 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
1572321 45 OSWEGO STREET, SUITE 200, BALDWINSVILLE, NY, 13027 45 OSWEGO STREET, SUITE 200, BALDWINSVILLE, NY, 13027 (877) 848 4768

Filings since 2013-12-10

Form type D
File number 021-207701
Filing date 2013-12-10
File View File

Filings since 2013-03-20

Form type D
File number 021-193631
Filing date 2013-03-20
File View File

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-12-01 2024-10-16 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-12-01 2024-10-16 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-07-10 2023-12-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-07-10 2023-12-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-05-03 2022-07-10 Address 45 OSWEGO STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2016-02-11 2021-05-03 Address 45 OSWEGO STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2011-12-23 2016-02-11 Address HISCOCK & BARCLAY, LLP, ONE PARK PL, 300 SO STATE ST, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016000624 2024-10-04 CERTIFICATE OF CHANGE BY AGENT 2024-10-04
231201038876 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220710000249 2022-07-08 CERTIFICATE OF CHANGE BY ENTITY 2022-07-08
220223002598 2022-02-23 BIENNIAL STATEMENT 2022-02-23
210503000437 2021-05-03 CERTIFICATE OF MERGER 2021-05-03
200102061576 2020-01-02 BIENNIAL STATEMENT 2019-12-01
180207006018 2018-02-07 BIENNIAL STATEMENT 2017-12-01
160211006042 2016-02-11 BIENNIAL STATEMENT 2015-12-01
140210006268 2014-02-10 BIENNIAL STATEMENT 2013-12-01
120312000769 2012-03-12 CERTIFICATE OF PUBLICATION 2012-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5264147106 2020-04-13 0248 PPP 45 Oswego Street, BALDWINSVILLE, NY, 13027-2475
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500044
Loan Approval Amount (current) 500044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-2475
Project Congressional District NY-22
Number of Employees 40
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 505345.84
Forgiveness Paid Date 2021-05-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State