Search icon

SAMATT RESEARCH SERVICES, INC.

Company Details

Name: SAMATT RESEARCH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1986 (39 years ago)
Entity Number: 1049175
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 570 LEXINGTON AVE, 23RD FL, NEW YORK, NY, United States, 10022
Principal Address: 650 WEST END AVE, #12C, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GORDON Chief Executive Officer 50 W 17TH ST, 6TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DAVID ABRAMSON, ESQ DOS Process Agent 570 LEXINGTON AVE, 23RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-01-27 2014-02-13 Address 570 LEXINGTON AVE / 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-02-08 2014-02-13 Address 650 WEST END AVE, 12C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-02-08 2012-01-27 Address 12 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-01-25 2006-02-08 Address 650 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2000-02-10 2006-02-08 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-10 2006-02-08 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2000-02-10 2002-01-25 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1994-01-14 2000-02-10 Address 10 COLUMBUS CIRCLE, SUITE 1400, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-02-11 2000-02-10 Address 10 COLUMBUS CIRCLE, STE 1400, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-02-11 2000-02-10 Address 10 COLUMBUS CIRCLE, STE 1400, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140213002145 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120127002032 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100125002551 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080206003097 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060208002087 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040115002624 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020125002577 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000210002024 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980123002213 1998-01-23 BIENNIAL STATEMENT 1998-01-01
940114002501 1994-01-14 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3620198507 2021-02-24 0202 PPS 50 W 17th St Fl 8, New York, NY, 10011-5702
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51562
Loan Approval Amount (current) 51562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-5702
Project Congressional District NY-12
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52209.07
Forgiveness Paid Date 2022-06-02
3086587705 2020-05-01 0202 PPP 50 W 17TH ST FL 8, NEW YORK, NY, 10011
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51562
Loan Approval Amount (current) 51562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52169.77
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State