Search icon

SIMPLIFIED DIGITAL MARKETING, INC.

Headquarter

Company Details

Name: SIMPLIFIED DIGITAL MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2014 (11 years ago)
Entity Number: 4581240
ZIP code: 33483
County: Suffolk
Place of Formation: New York
Address: 555 SE 6TH AVE, APT 12C, DELRAY BEACH, FL, United States, 33483

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SIMPLIFIED DIGITAL MARKETING, INC., FLORIDA F24000003268 FLORIDA

DOS Process Agent

Name Role Address
JOSEPH FREVOLA DOS Process Agent 555 SE 6TH AVE, APT 12C, DELRAY BEACH, FL, United States, 33483

Chief Executive Officer

Name Role Address
JOSEPH FREVOLA Chief Executive Officer 555 SE 6TH AVE, APT 12C, DELRAY BEACH, FL, United States, 33483

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 10 SAINT ANDREWS PATH, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 555 SE 6TH AVE, APT 12C, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
2016-05-16 2024-06-17 Address 10 SAINT ANDREWS PATH, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2016-05-16 2024-06-17 Address 10 SAINT ANDREWS PATH, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2014-05-22 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-22 2016-05-16 Address 10 ST. ANDREWS PATH, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617002605 2024-06-17 BIENNIAL STATEMENT 2024-06-17
180502007130 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160516006469 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140522010103 2014-05-22 CERTIFICATE OF INCORPORATION 2014-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4493747304 2020-04-29 0235 PPP 20-50 Greybarn Lane, Amityville, NY, 11701
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21052.31
Forgiveness Paid Date 2021-05-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State