Search icon

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

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 (34 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S.A.M. MANAGEMENT CO., INC. PROFIT SHARING PLAN 2023 133600900 2024-03-06 S.A.M. MANAGEMENT CO., INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2122474975
Plan sponsor’s address 300 WEST 55TH. STREET, SUITE2S, NEW YORK, NY, 10019
S.A.M. MANAGEMENT CO., INC. PROFIT SHARING PLAN 2022 133600900 2023-01-23 S.A.M. MANAGEMENT CO., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2122474975
Plan sponsor’s address 300 WEST 55TH STREET, SUITE 2S, NEW YORK, NY, 10019
S.A.M. MANAGEMENT CO., INC. PROFIT SHARING PLAN 2021 133600900 2022-03-08 S.A.M. MANAGEMENT CO., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2122474975
Plan sponsor’s address 300 WEST 55TH STREET, SUITE 2S, NEW YORK, NY, 10019
S.A.M. MANAGEMENT CO., INC. PROFIT SHARING PLAN 2020 133600900 2021-02-11 S.A.M. MANAGEMENT CO., INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2122474975
Plan sponsor’s address 300 WEST 55TH STREET, SUITE 2S, NEW YORK, NY, 10019
S.A.M. MANAGEMENT CO., INC. PROFIT SHARING PLAN 2019 133600900 2020-05-26 S.A.M. MANAGEMENT CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2122474975
Plan sponsor’s address 300 WEST 55TH STREET, SUITE 2S, NEW YORK, NY, 10019
S.A.M. MANAGEMENT CO., INC. PROFIT SHARING PLAN 2018 133600900 2019-05-03 S.A.M. MANAGEMENT CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2122474975
Plan sponsor’s address 300 WEST 55TH STREET, SUITE 2S, NEW YORK, NY, 10019
S.A.M. MANAGEMENT CO., INC. PROFIT SHARING PLAN 2017 133600900 2018-04-17 S.A.M. MANAGEMENT CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2122474975
Plan sponsor’s address 300 WEST 55TH STREET, SUITE 2S, NEW YORK, NY, 10019
S.A.M. MANAGEMENT CO., INC. PROFIT SHARING PLAN 2016 133600900 2017-03-03 S.A.M. MANAGEMENT CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2122474975
Plan sponsor’s address 300 WEST 55TH STREET, SUITE 2S, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-03-03
Name of individual signing STEVEN HOFFMAN
S.A.M. MANAGEMENT CO., INC. PROFIT SHARING PLAN 2015 133600900 2016-03-10 S.A.M. MANAGEMENT CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2122474975
Plan sponsor’s address 300 WEST 55TH STREET, SUITE 2S, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-03-10
Name of individual signing STEVEN HOFFMAN
S.A.M. MANAGEMENT CO., INC. PROFIT SHARING PLAN 2014 133600900 2015-09-10 S.A.M. MANAGEMENT CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2122474975
Plan sponsor’s address 300 WEST 55TH STREET, SUITE 2S, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing STEVEN HOFFMAN

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

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
081107002596 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061108002648 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041230002335 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021125002233 2002-11-25 BIENNIAL STATEMENT 2002-11-01
001117002018 2000-11-17 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1940527100 2020-04-10 0202 PPP 300 West 55th Street 0.0, New York, NY, 10019-5141
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
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, 10019-5141
Project Congressional District NY-12
Number of Employees 15
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212429.58
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State