Search icon

SIMPLE ASIA INC

Company Details

Name: SIMPLE ASIA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2015 (10 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 4835694
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2333 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306
Principal Address: 2333 HYLAND BLVD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2333 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ZHUO LUN LIANG Chief Executive Officer 2333 HYLAND BLVD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 2333 HYLAND BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2017-11-17 2023-09-12 Address 2333 HYLAND BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2015-10-16 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-16 2023-09-12 Address 2333 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912004125 2023-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-07
221223000471 2022-12-23 BIENNIAL STATEMENT 2021-10-01
191016060144 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171117006041 2017-11-17 BIENNIAL STATEMENT 2017-10-01
151016000572 2015-10-16 CERTIFICATE OF INCORPORATION 2015-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1056957709 2020-05-01 0202 PPP 527 NAUGHTON AVE, STATEN ISLAND, NY, 10305
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8010
Loan Approval Amount (current) 8010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8084.14
Forgiveness Paid Date 2021-04-08
5401008506 2021-02-27 0202 PPS 527 Naughton Ave, Staten Island, NY, 10305-3322
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11214
Loan Approval Amount (current) 11214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-3322
Project Congressional District NY-11
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11284.52
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State