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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3887887102 | 2020-04-12 | 0202 | PPP | 45 BROADWAY Suite 2450, NEW YORK, NY, 10006-3009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801096 | Other Statutory Actions | 2018-02-07 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BETONS PREFABRIQUES DU LAC, IN |
Role | Plaintiff |
Name | SIMPLY FUNDING LLC |
Role | Defendant |
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 |
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