Search icon

SIMPLIFEYE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMPLIFEYE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2017 (9 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

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

Commercial and government entity program

CAGE number:
7UH28
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-04-14

Contact Information

POC:
ZACH HUNGATE

Form 5500 Series

Employer Identification Number (EIN):
471341088
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
926403.10
Total Face Value Of Loan:
926403.10
Date:
2020-04-28
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:
1025367.67
Total Face Value Of Loan:
1025367.67
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$1,025,367.67
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,025,367.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,031,200.75
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $897,781.52
Utilities: $2,500
Mortgage Interest: $125,086.15
Jobs Reported:
67
Initial Approval Amount:
$926,403.1
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$926,403.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$931,472.58
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $926,401.1
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State