Search icon

THE SIMPLEX SALES COMPANY

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE SIMPLEX SALES COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 1962
Business ALEI: 0042566
Annual report due: 03 Jan 2026
Business address: 45 CHRISTIAN LANE, NEW BRITAIN, CT, 06117, United States
Mailing address: C/O JOELLE C. NEWTON 4 TIMBER LN, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: JOELLENEWTON@HOTMAIL.COM

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOELLE C. NEWTON Agent 45 CHRISTIAN LANE, NEW BRITAIN, CT, 06051, United States 4 Timber LANE, West Hartford, CT, 06117, United States +1 860-424-2309 joellenewton@hotmail.com 4 TIMBER LANE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOELLE C. NEWTON Officer 45 CHRISTIAN LANE, NEW BRITAIN, CT, 06117, United States +1 860-424-2309 joellenewton@hotmail.com 4 TIMBER LANE, WEST HARTFORD, CT, 06117, United States
BRUCE KOZIKOWSKI Officer 45 CHRISTIAN LANE, NEW BRITAIN, CT, 06051, United States - - 7 VILLAGE LANE, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899607 2024-12-19 - Annual Report Annual Report -
BF-0012219248 2023-12-06 - Annual Report Annual Report -
BF-0011089417 2023-01-03 - Annual Report Annual Report -
BF-0010176223 2022-01-03 - Annual Report Annual Report 2022
BF-0009804519 2021-10-04 - Annual Report Annual Report -
0006734619 2020-01-21 - Annual Report Annual Report 2020
0006294983 2018-12-18 - Annual Report Annual Report 2019
0006219847 2018-07-20 - Annual Report Annual Report 2018
0006219848 2018-07-20 2018-07-20 Agent Resignation Agent Resignation -
0006219845 2018-07-20 2018-07-20 Agent Resignation Agent Resignation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9582267002 2020-04-09 0156 PPP 4 TIMBER LN, WEST HARTFORD, CT, 06117-3043
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129600
Loan Approval Amount (current) 129600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST HARTFORD, HARTFORD, CT, 06117-3043
Project Congressional District CT-01
Number of Employees 13
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131094.84
Forgiveness Paid Date 2021-06-17

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 343 JOHN DOWNEY DR A9B/5/// 2.26 879 Source Link
Acct Number 50100343
Assessment Value $538,440
Appraisal Value $769,200
Land Use Description Industrial MDL-96
Zone I1
Neighborhood 107J
Land Assessed Value $117,250
Land Appraised Value $167,500

Parties

Name THREE HUNDRED FORTY THREE JOHN
Sale Date 1998-05-27
Name GOLAS ADAM Z
Sale Date 1998-05-14
Sale Price $220,000
Name LANGIN JOHN P SR
Sale Date 1980-09-16
Name THE SIMPLEX SALES COMPANY
Sale Date 1980-09-16
Name ROSE MARY E KINIRY
Sale Date 1971-08-20
Name CASIMIR KOZIKOWSKI
Sale Date 1971-08-20
Name CASIMIR KOZIKOWSKI DBA SIMPLEX
Sale Date 1971-06-30
Name CASIMIR KOZIKOWSKI DBA SIMPLEX
Sale Date 1966-08-18
Name CASIMIR KOZIKOWSKI DBA SIMPLEX
Sale Date 1966-07-25
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information