Search icon

SAMS ENTERPRISES OF MONROE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMS ENTERPRISES OF MONROE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1994 (32 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
74882.00
Total Face Value Of Loan:
74882.00
Date:
2020-07-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
53285.00
Total Face Value Of Loan:
53285.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$74,882
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$75,294.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $74,882
Jobs Reported:
25
Initial Approval Amount:
$53,285
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$53,940.48
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $49,285
Utilities: $4,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State