Search icon

SIMPLY FUNDING LLC

Company Details

Name: SIMPLY FUNDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2017 (8 years ago)
Entity Number: 5105322
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-19 2025-03-05 Address 1170 rt 17m, suite 2, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2024-07-18 2024-09-19 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-06-20 2024-07-18 Address 1170 route 17m, suite 2, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2024-06-20 2024-07-18 Address 1170 ROUTE 17M, SUITE 2, CHESTER, NY, 10918, USA (Type of address: Registered Agent)
2024-04-18 2024-06-20 Address 1170 route 17m, suite 2, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2024-04-18 2024-06-20 Address 1170 ROUTE 17M, SUITE 2, CHESTER, NY, 10918, USA (Type of address: Registered Agent)
2023-03-14 2024-04-18 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-14 2024-04-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-15 2023-03-14 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-12-15 2023-03-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000840 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240919000968 2024-09-19 CERTIFICATE OF CHANGE BY ENTITY 2024-09-19
240718000425 2024-07-18 CERTIFICATE OF CHANGE BY ENTITY 2024-07-18
240620001933 2024-06-04 CERTIFICATE OF CHANGE BY ENTITY 2024-06-04
240418001793 2024-04-18 CERTIFICATE OF CHANGE BY ENTITY 2024-04-18
230314002127 2023-03-14 BIENNIAL STATEMENT 2023-03-01
221215003364 2022-12-14 CERTIFICATE OF PUBLICATION 2022-12-14
221024000058 2022-10-21 CERTIFICATE OF CHANGE BY ENTITY 2022-10-21
221019003313 2022-10-19 BIENNIAL STATEMENT 2021-03-01
170321010038 2017-03-21 ARTICLES OF ORGANIZATION 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8985058506 2021-03-10 0202 PPS 45 Broadway Ste 2450, New York, NY, 10006-3760
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139000
Loan Approval Amount (current) 139000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10006-3760
Project Congressional District NY-10
Number of Employees 7
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140613.94
Forgiveness Paid Date 2022-05-05
3887887102 2020-04-12 0202 PPP 45 BROADWAY Suite 2450, NEW YORK, NY, 10006-3009
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10006-3009
Project Congressional District NY-10
Number of Employees 8
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167218.33
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801096 Other Statutory Actions 2018-02-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-07
Termination Date 2018-05-07
Section 1335
Status Terminated

Parties

Name BETONS PREFABRIQUES DU LAC, IN
Role Plaintiff
Name SIMPLY FUNDING LLC
Role Defendant
1803584 Overpayments & Enforcement of Judgments 2018-04-23 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 352000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-23
Termination Date 2018-04-27
Section 1332
Sub Section EJ
Status Terminated

Parties

Name SIMPLY FUNDING LLC
Role Plaintiff
Name BETONS PREFABRIQUES DU ,
Role Defendant
1812095 Other Statutory Actions 2018-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-12-21
Termination Date 2021-05-07
Section 1836
Sub Section A
Status Terminated

Parties

Name SIMPLY FUNDING LLC
Role Plaintiff
Name SODON,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State