Search icon

THE SAMPSON LAND COMPANY, INC.

Company Details

Name: THE SAMPSON LAND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1989 (36 years ago)
Entity Number: 1404144
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 6098 ST HWY 80, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J MICHAEL MOFFAT Chief Executive Officer 440 BEAVER MEADOW RD, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6098 ST HWY 80, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2000-09-15 2004-04-21 Address POST OFFICE BOX 190, WEST LAKE RD, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
2000-09-15 2004-04-21 Address LAKE ROAD, PO BOX 190, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1989-12-04 2000-09-15 Address LAKE ROAD, PO BOX 190, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002451 2014-02-27 BIENNIAL STATEMENT 2013-12-01
120106002477 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091222002461 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071227002655 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060126002804 2006-01-26 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53000.00
Total Face Value Of Loan:
53000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State