Search icon

SIMPLY LABELS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SIMPLY LABELS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2005
Business ALEI: 0832751
Annual report due: 31 Mar 2026
Business address: 17 CRESTVIEW DRIVE, MADISON, CT, 06443, United States
Mailing address: 17 CRESTVIEW DRIVE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jerlanger@ebottles.com

Industry & Business Activity

NAICS

424110 Printing and Writing Paper Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of bulk printing and/or writing paper generally on rolls for further processing. Learn more at the U.S. Census Bureau

Agent

Name Role
KARP & LANGERMAN, P.C. Agent

Officer

Name Role Business address Residence address
JOSH ERLANGER Officer 17 crestview dr, Madison, CT, 06443, United States 17 crestview dr, Madison, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970432 2025-02-27 - Annual Report Annual Report -
BF-0012132254 2024-01-27 - Annual Report Annual Report -
BF-0011169370 2023-01-09 - Annual Report Annual Report -
BF-0010416367 2022-02-28 - Annual Report Annual Report 2022
0007093957 2021-02-01 - Annual Report Annual Report 2021
0006743078 2020-02-06 - Annual Report Annual Report 2020
0006325128 2019-01-18 - Annual Report Annual Report 2019
0006045953 2018-01-30 - Annual Report Annual Report 2018
0005926207 2017-09-15 - Annual Report Annual Report 2017
0005643237 2016-09-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6284337204 2020-04-27 0156 PPP 17 crestview drive, MADISON, CT, 06443
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 MADISON, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.44
Forgiveness Paid Date 2020-11-23
See something incorrect or outdated? Let us know

Sources: 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