Search icon

SAMERSON, INC.

Company Details

Name: SAMERSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1961 (64 years ago)
Entity Number: 136009
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 46TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULES EHRMAN Chief Executive Officer 2 WEST 46TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-07-17 2007-04-19 Address 2 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1961-03-08 1995-07-17 Address 665-5TH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110325002602 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090313002142 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070419002562 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050608002215 2005-06-08 BIENNIAL STATEMENT 2005-03-01
030312002470 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010320002500 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990318002191 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970430002215 1997-04-30 BIENNIAL STATEMENT 1997-03-01
950717002067 1995-07-17 BIENNIAL STATEMENT 1994-03-01
B608622-4 1988-03-01 ASSUMED NAME CORP INITIAL FILING 1988-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6386587210 2020-04-28 0202 PPP 50 W 47TH ST STE 1101, NEW YORK, NY, 10036-8687
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36050
Loan Approval Amount (current) 36050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10036-8687
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36391.47
Forgiveness Paid Date 2021-04-13
3409378703 2021-03-31 0202 PPS 50 W 47th St Ste 1101, New York, NY, 10036-8687
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) 42372
Loan Approval Amount (current) 42372
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, 10036-8687
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42863.37
Forgiveness Paid Date 2022-06-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State