Search icon

S.A.M. MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.A.M. MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1990 (35 years ago)
Entity Number: 1492254
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019
Address: 300 W. 55TH STREET, #2S, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 300

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN HOFFMAN Chief Executive Officer 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
STEVEN HOFFMAN DOS Process Agent 300 W. 55TH STREET, #2S, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133600900
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Type End date
31HO0759298 CORPORATE BROKER 2025-03-22
109904003 REAL ESTATE PRINCIPAL OFFICE No data
10401326352 REAL ESTATE SALESPERSON 2027-02-05

History

Start date End date Type Value
1993-12-17 2018-11-01 Address 300 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-11-30 1993-12-17 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181101007480 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006009 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006227 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006014 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101119002732 2010-11-19 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
210000.00
Total Face Value Of Loan:
210000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$210,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$212,429.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $165,560
Utilities: $2,250
Mortgage Interest: $0
Rent: $12,140
Refinance EIDL: $0
Healthcare: $30050
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2022-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
S.A.M. MANAGEMENT CO., INC.
Party Role:
Plaintiff
Party Name:
CONSOLIDATED EDISON COMPANY OF
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State