Search icon

SIMPLE NETWORKS LLC

Company Details

Name: SIMPLE NETWORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2016 (8 years ago)
Entity Number: 5043737
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1225 PARK AVENUE, 17D, NEW YORK CITY, NY, United States, 10128

DOS Process Agent

Name Role Address
EVAN GRAYER DOS Process Agent 1225 PARK AVENUE, 17D, NEW YORK CITY, NY, United States, 10128

History

Start date End date Type Value
2019-11-14 2024-11-08 Address 1225 PARK AVENUE, 17D, NEW YORK CITY, NY, 10128, USA (Type of address: Service of Process)
2017-02-14 2019-11-14 Address 20 E. 68TH ST., SUITE 6F, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2016-11-28 2017-02-14 Address 124 W 121ST ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002939 2024-11-08 BIENNIAL STATEMENT 2024-11-08
221102000861 2022-11-02 BIENNIAL STATEMENT 2022-11-01
211117000720 2021-11-17 BIENNIAL STATEMENT 2021-11-17
191114060288 2019-11-14 BIENNIAL STATEMENT 2018-11-01
170214000159 2017-02-14 CERTIFICATE OF AMENDMENT 2017-02-14
161128010157 2016-11-28 ARTICLES OF ORGANIZATION 2016-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1678717701 2020-05-01 0202 PPP 124 W 121ST ST, NEW YORK, NY, 10027
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42075.59
Forgiveness Paid Date 2021-04-29
5189848502 2021-02-27 0202 PPS 1225 Park Ave Ste 17D, New York, NY, 10128-1758
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 New York, NEW YORK, NY, 10128-1758
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41889.57
Forgiveness Paid Date 2021-09-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State