Search icon

SIMPLE SEARCH MARKETING LLC

Company Details

Name: SIMPLE SEARCH MARKETING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2018 (6 years ago)
Entity Number: 5460796
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: 37 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, United States, 12520

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPLE SEARCH MARKETING LLC 2023 815187925 2024-09-01 SIMPLE SEARCH MARKETING LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 7817386563
Plan sponsor’s address 59 SHORE DRIVE, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
SIMPLE SEARCH MARKETING LLC 2022 815187925 2023-09-06 SIMPLE SEARCH MARKETING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 7817386563
Plan sponsor’s address 59 SHORE DRIVE, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
MARY SMUCKER-PRIEST Agent 37 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, 12520

DOS Process Agent

Name Role Address
MARY SMUCKER-PRIEST DOS Process Agent 37 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, United States, 12520

History

Start date End date Type Value
2018-12-18 2024-12-30 Address 37 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Registered Agent)
2018-12-18 2024-12-30 Address 37 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019864 2024-12-30 BIENNIAL STATEMENT 2024-12-30
221213001906 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201211060283 2020-12-11 BIENNIAL STATEMENT 2020-12-01
190529000417 2019-05-29 CERTIFICATE OF PUBLICATION 2019-05-29
181218010298 2018-12-18 ARTICLES OF ORGANIZATION 2018-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6058317309 2020-04-30 0202 PPP 37 Payson Road, Cornwall on Hudson, NY, 12520
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall on Hudson, ORANGE, NY, 12520-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25204.11
Forgiveness Paid Date 2021-03-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State