Search icon

SIMPLE SOLUTIONS & DESIGNS, INC.

Company Details

Name: SIMPLE SOLUTIONS & DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2014 (10 years ago)
Entity Number: 4685851
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 1448 Roosevelt Ave, Pelham, NY, United States, 10803
Principal Address: 1448 Roosevelt Ave, 1448 Roosevelt Ave, pelham, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMPLE SOLUTIONS & DESIGNS, INC. DOS Process Agent 1448 Roosevelt Ave, Pelham, NY, United States, 10803

Chief Executive Officer

Name Role Address
FRAN MRIZAJ Chief Executive Officer 1448 ROOSEVELT AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 1448 ROOSEVELT AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-29 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-29 2024-04-05 Address 100 PELHAM ROAD, #4H, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405003234 2024-04-05 BIENNIAL STATEMENT 2024-04-05
210909001678 2021-09-09 BIENNIAL STATEMENT 2021-09-09
141229010328 2014-12-29 CERTIFICATE OF INCORPORATION 2015-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4215487407 2020-05-08 0202 PPP 116 First Avenue, Village of Pelham, NY, 10803
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14625
Loan Approval Amount (current) 14625
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 N
Business Age Description Existing or more than 2 years old
Project Address Village of Pelham, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14787.68
Forgiveness Paid Date 2021-06-22
6383618403 2021-02-10 0202 PPS 116 First Ave, Pelham, NY, 10803-1405
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16207
Loan Approval Amount (current) 16207
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 N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1405
Project Congressional District NY-16
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16349.53
Forgiveness Paid Date 2022-01-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State