Search icon

SAMS ENTERPRISES OF MONROE, LTD.

Company Details

Name: SAMS ENTERPRISES OF MONROE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1994 (31 years ago)
Entity Number: 1785745
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 29 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623
Principal Address: SAM'S DINER, 55 PUBLIC SQ, HOLLEY, NY, United States, 14470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE GITSIS Chief Executive Officer 55 PUBLIC SQ, HOLLEY, NY, United States, 14470

DOS Process Agent

Name Role Address
STOKES VISCA & CO LLP DOS Process Agent 29 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 55 PUBLIC SQ, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
2010-01-25 2024-05-16 Address 29 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2004-01-06 2010-01-25 Address BRIGHTON CAMPUS PARK, 2024 WEST HENRIETTA RD STE 3C, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2004-01-06 2024-05-16 Address 55 PUBLIC SQ, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
1996-08-16 2004-01-06 Address 414 WHITTIER RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1996-08-16 2004-01-06 Address 414 WHITTIER RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1996-08-16 2004-01-06 Address 414 WHITTIER RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1994-01-07 1996-08-16 Address 414 WHITHER ROAD, ROCHESTER, NY, 14559, USA (Type of address: Service of Process)
1994-01-07 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240516002212 2024-05-16 BIENNIAL STATEMENT 2024-05-16
140218002165 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120130003011 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100125002963 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080109002838 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060216002840 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040106002728 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020318002437 2002-03-18 BIENNIAL STATEMENT 2002-01-01
980706002535 1998-07-06 BIENNIAL STATEMENT 1998-01-01
960816002598 1996-08-16 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5273518304 2021-01-25 0219 PPS 414 Whittier Rd, Spencerport, NY, 14559-9746
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74882
Loan Approval Amount (current) 74882
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 Spencerport, MONROE, NY, 14559-9746
Project Congressional District NY-25
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75294.36
Forgiveness Paid Date 2021-08-18
8819397109 2020-04-15 0296 PPP 55 Public Square, Holley, NY, 14470
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53285
Loan Approval Amount (current) 53285
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holley, ORLEANS, NY, 14470-0161
Project Congressional District NY-25
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53940.48
Forgiveness Paid Date 2021-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State