Search icon

S.S. SAMPLINER & CO., INC.

Company Details

Name: S.S. SAMPLINER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1958 (66 years ago)
Entity Number: 115600
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 115 E stevens Ave, suite 111, VALHALLA, NY, United States, 10595
Principal Address: 115 E Stevens Ave., Suite 111, Valhalla, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 E stevens Ave, suite 111, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
FREDERICK R SAMPLINER Chief Executive Officer 115 E STEVENS AVE., SUITE 111, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 115 E STEVENS AVE., SUITE 111, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 505 EIGHTH AVE, NEW YORK CITY, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 505 EIGHTH AVE, NEW YORK CITY, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-12-02 Address 505 EIGHTH AVE, NEW YORK CITY, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-12-02 Address 115 e stevens ave, suite 111, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000380 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240212002206 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
221201000327 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201060204 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006372 2018-12-05 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
54101.00
Total Face Value Of Loan:
54101.00

CFPB Complaint

Date:
2019-09-18
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54101
Current Approval Amount:
54101
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54004.09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State