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 2012-01-27 Address 12 E 41ST ST, NEW YORK, NY, 10017, 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)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51562.00
Total Face Value Of Loan:
51562.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51562.00
Total Face Value Of Loan:
51562.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51562
Current Approval Amount:
51562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52209.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51562
Current Approval Amount:
51562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52169.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State