Search icon

SIMPLE LOGISTICS SOLUTIONS INC.

Company Details

Name: SIMPLE LOGISTICS SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2016 (9 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 4903659
ZIP code: 12205
County: Suffolk
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 45 LAKEVIEW DRIVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ROBERT BASSETT Chief Executive Officer 45 LAKEVIEW DRIVE, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 45 LAKEVIEW DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2018-02-23 2024-08-28 Address 45 LAKEVIEW DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2016-02-29 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-02-29 2024-08-28 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-02-29 2024-08-28 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828002652 2023-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-18
220521000225 2022-05-21 BIENNIAL STATEMENT 2022-02-01
210901002677 2021-09-01 BIENNIAL STATEMENT 2021-09-01
180223006042 2018-02-23 BIENNIAL STATEMENT 2018-02-01
160229010066 2016-02-29 CERTIFICATE OF INCORPORATION 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7479128909 2021-05-07 0235 PPS 45 Lakeview Dr, Manorville, NY, 11949-2848
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) 20833
Loan Approval Amount (current) 20833
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 Manorville, SUFFOLK, NY, 11949-2848
Project Congressional District NY-02
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20924.32
Forgiveness Paid Date 2021-10-27
2377127201 2020-04-16 0235 PPP 45 Lakeview Drive, MANORVILLE, NY, 11949-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21002.56
Forgiveness Paid Date 2021-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State