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
Name | Role | Address |
---|---|---|
GEORGE GITSIS | Chief Executive Officer | 55 PUBLIC SQ, HOLLEY, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
STOKES VISCA & CO LLP | DOS Process Agent | 29 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8819397109 | 2020-04-15 | 0296 | PPP | 55 Public Square, Holley, NY, 14470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State