Search icon

SIMPLY GUM, INC.

Company Details

Name: SIMPLY GUM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2013 (12 years ago)
Entity Number: 4470834
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 270 LAFAYETTE STREET, SUITE 1301, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 LAFAYETTE STREET, SUITE 1301, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2015-04-27 2016-11-01 Address 220 PARK AVENUE SOUTH, SUITE 5B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-10-25 2015-04-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2013-10-09 2013-10-25 Address ONE COMMERCE PLAZA SUITE 805A, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161101000668 2016-11-01 CERTIFICATE OF CHANGE 2016-11-01
150427000953 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
131025000334 2013-10-25 CERTIFICATE OF CHANGE 2013-10-25
131009000697 2013-10-09 APPLICATION OF AUTHORITY 2013-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-18 SIMPLY GUM 630 FLUSHING AVE. BOX 16, BROOKLYN, Kings, NY, 11206 A Food Inspection Department of Agriculture and Markets No data
2022-08-10 SIMPLY GUM 630 630 FLUSHING AVE, 4K/6TH FL**, BROOKLYN, Kings, NY, 11206 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8787898401 2021-02-13 0202 PPS 79 Madison Ave Fl 8, New York, NY, 10016-7810
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245650
Loan Approval Amount (current) 245650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7810
Project Congressional District NY-12
Number of Employees 31
NAICS code 311340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247891.14
Forgiveness Paid Date 2022-01-13
3199617109 2020-04-11 0202 PPP 79 Madison Ave Floor 8, New York City, NY, 10016-7800
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246100
Loan Approval Amount (current) 246100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10016-7800
Project Congressional District NY-12
Number of Employees 34
NAICS code 311340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248191.85
Forgiveness Paid Date 2021-02-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State