Search icon

SIMPLIFEYE, INC.

Company Details

Name: SIMPLIFEYE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2017 (8 years ago)
Entity Number: 5073695
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: C/O RYAN HUNGATE, 96 SPRING STREET, 8TH FLOOR, NEW YORK, NY, United States, 10012

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UH28 Obsolete Non-Manufacturer 2017-04-10 2024-02-29 2022-04-14 No data

Contact Information

POC ZACH HUNGATE
Phone +1 212-960-8552
Address 171 SPRING ST FL 2, NEW YORK, NY, 10012 3843, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPLIFEYE 401(K) PLAN 2023 471341088 2024-04-10 SIMPLIFEYE, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511210
Sponsor’s telephone number 6466814576
Plan sponsor’s address 96 SPRING STREET, 8TH FLOOR, NEW YORK, NY, 10012
SIMPLIFEYE 401(K) PLAN 2022 471341088 2023-10-11 SIMPLIFEYE, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511210
Sponsor’s telephone number 6466814576
Plan sponsor’s address 96 SPRING STREET, 8TH FLOOR, NEW YORK, NY, 10012
SIMPLIFEYE 401(K) PLAN 2021 471341088 2022-10-06 SIMPLIFEYE, INC. 47
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511210
Sponsor’s telephone number 6466814576
Plan sponsor’s address 96 SPRING STREET, 8TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing SIMON WALENSKI
SIMPLIFEYE 401(K) PLAN 2021 471341088 2023-07-26 SIMPLIFEYE, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511210
Sponsor’s telephone number 6466814576
Plan sponsor’s address 96 SPRING STREET, 8TH FLOOR, NEW YORK, NY, 10012
SIMPLIFEYE 401(K) PLAN 2020 471341088 2021-09-01 SIMPLIFEYE, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511210
Sponsor’s telephone number 6466814576
Plan sponsor’s address 96 SPRING STREET, 8TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing SIMON WALENSKI
SIMPLIFEYE 401(K) PLAN 2019 471341088 2020-09-11 SIMPLIFEYE, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511210
Sponsor’s telephone number 6466814576
Plan sponsor’s address 96 SPRING STREET, 8TH FLOOR, NEW YORK, NY, 10012
SIMPLIFEYE 401(K) PLAN 2018 471341088 2019-07-30 SIMPLIFEYE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511210
Sponsor’s telephone number 6466814576
Plan sponsor’s address 8 CATHERINE STREET, FLOOR 6, NEW YORK, NY, 10603

DOS Process Agent

Name Role Address
SIMPLIFEYE, INC. DOS Process Agent C/O RYAN HUNGATE, 96 SPRING STREET, 8TH FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
RYAN J HUNGATE Chief Executive Officer 350 MONON BLVD, UNIT 442, CARMEL, IN, United States, 46032

History

Start date End date Type Value
2019-07-17 2021-01-04 Address 555 WAVERLY AVENUE, APT 6H, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2017-01-25 2019-07-17 Address C/O ZACHARY HUNGATE, 171 SPRING STREET FLOOR 2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060434 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190717060473 2019-07-17 BIENNIAL STATEMENT 2019-01-01
170125000128 2017-01-25 APPLICATION OF AUTHORITY 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8038167205 2020-04-28 0202 PPP 96 Spring St. 8th Floor, New York, NY, 10012
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1025367.67
Loan Approval Amount (current) 1025367.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10012-0001
Project Congressional District NY-10
Number of Employees 43
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1031200.75
Forgiveness Paid Date 2021-02-16
1919718405 2021-02-02 0202 PPS 96 Spring St # 8FL, New York, NY, 10012-3923
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 926403.1
Loan Approval Amount (current) 926403.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10012-3923
Project Congressional District NY-10
Number of Employees 67
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 931472.58
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State