Search icon

SIMPLE LOGISTICS SOLUTIONS INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27800.00
Total Face Value Of Loan:
27800.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20924.32
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27800
Current Approval Amount:
27800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21002.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State