Search icon

SAMA MILLWORK INC.

Company Details

Name: SAMA MILLWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691575
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 2 FLOWERFIELD, STE 21, ST JAMES, NY, United States, 11780
Principal Address: 2 FLOWERFIELD, SUITE 21, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H SAMA Chief Executive Officer 2 FLOWERFIELD, SUITE 21, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 FLOWERFIELD, STE 21, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
1999-02-23 2011-01-20 Address BUILDING 2, SUITE 21, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1993-01-05 1999-02-23 Address BUILDING 2, SUITE 7, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130107006118 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110120002169 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081230003152 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070109002810 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050211002843 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030124002579 2003-01-24 BIENNIAL STATEMENT 2003-01-01
990223002021 1999-02-23 BIENNIAL STATEMENT 1999-01-01
970506002697 1997-05-06 BIENNIAL STATEMENT 1997-01-01
951030002157 1995-10-30 BIENNIAL STATEMENT 1995-01-01
940315002275 1994-03-15 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6473327102 2020-04-14 0235 PPP 2 FLOWERFIELD, SAINT JAMES, NY, 11780-1507
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-1507
Project Congressional District NY-01
Number of Employees 5
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63142.12
Forgiveness Paid Date 2021-05-10
6784658405 2021-02-11 0235 PPS 2 Flowerfield Ste 21, Saint James, NY, 11780-1507
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70340
Loan Approval Amount (current) 70340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-1507
Project Congressional District NY-01
Number of Employees 4
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70908.5
Forgiveness Paid Date 2021-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State