Search icon

SAMPRO, INC.

Company Details

Name: SAMPRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1987 (38 years ago)
Entity Number: 1200454
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 27 Hoyt Road, Pound Ridge, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMPRO, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 133428347 2024-07-11 SAMPRO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9147641441
Plan sponsor’s address 27 HOYT ROAD, POUND RIDGE, NY, 10576
SAMPRO, INC. 401K PROFIT SHARING PLAN AND TRUST 2022 133428347 2023-06-28 SAMPRO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9147641441
Plan sponsor’s address 27 HOYT ROAD, POUND RIDGE, NY, 10576
SAMPRO, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 133428347 2022-09-21 SAMPRO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9147641441
Plan sponsor’s address 27 HOYT ROAD, POUND RIDGE, NY, 10576

DOS Process Agent

Name Role Address
JOSEPH F. NOCCA DOS Process Agent 27 Hoyt Road, Pound Ridge, NY, United States, 10576

Chief Executive Officer

Name Role Address
MICHAEL HAMMER Chief Executive Officer 27 HOYT ROAD, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
1987-09-08 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-08 2023-12-15 Address 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215000346 2023-12-15 BIENNIAL STATEMENT 2023-12-15
060831000322 2006-08-31 ANNULMENT OF DISSOLUTION 2006-08-31
DP-1742933 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
B542119-4 1987-09-08 CERTIFICATE OF INCORPORATION 1987-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5072537307 2020-04-30 0202 PPP C/O MICHAEL HAMMER 27 HOYT RD, POUND RIDGE, NY, 10576
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86032
Loan Approval Amount (current) 81032
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 POUND RIDGE, WESTCHESTER, NY, 10576-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81920.97
Forgiveness Paid Date 2021-06-09
1317708601 2021-03-13 0202 PPS 27 Hoyt Rd C/O Michael Hammer, Pound Ridge, NY, 10576-1417
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88460
Loan Approval Amount (current) 88460
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 Pound Ridge, WESTCHESTER, NY, 10576-1417
Project Congressional District NY-17
Number of Employees 6
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89271.52
Forgiveness Paid Date 2022-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State