Search icon

SAMSCREEN, INC.

Company Details

Name: SAMSCREEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1995 (30 years ago)
Entity Number: 1925491
ZIP code: 13748
County: Broome
Place of Formation: Delaware
Principal Address: 216 BROOME CORPORATE PKWY, CONKLIN, NY, United States, 13748
Address: 216 BROOME CORP PKWY, CONKLIN, NY, United States, 13748

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMSCREEN, INC. 401(K) PROFIT SHARING PLAN 2023 161473238 2024-09-23 SAMSCREEN, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 6077223979
Plan sponsor’s address 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing FINTAN FLEMING
Valid signature Filed with authorized/valid electronic signature
SAMSCREEN, INC. 401(K) PROFIT SHARING PLAN 2022 161473238 2023-10-08 SAMSCREEN, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 6077223979
Plan sponsor’s address 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2023-10-08
Name of individual signing FINTAN FLEMING
SAMSCREEN, INC. 401(K) PROFIT SHARING PLAN 2021 161473238 2022-09-28 SAMSCREEN, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 6077223979
Plan sponsor’s address 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
SAMSCREEN, INC. 401(K) PROFIT SHARING PLAN 2020 161473238 2021-10-14 SAMSCREEN, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 6077223979
Plan sponsor’s address 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
SAMSCREEN, INC. 2019 161473238 2020-07-23 SAMSCREEN, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 6077223979
Plan sponsor’s address 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
SAMSCREEN, INC. 2018 161473238 2019-07-24 SAMSCREEN, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 6077223979
Plan sponsor’s address 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
SAMSCREEN, INC. 401(K) PROFIT SHARING PLAN 2017 161473238 2018-03-29 SAMSCREEN, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 6077976176
Plan sponsor’s address 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
SAMSCREEN, INC. 401(K) PROFIT SHARING PLAN 2016 161473238 2017-07-24 SAMSCREEN, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 6077976176
Plan sponsor’s address 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
SAMSCREEN, INC. 401(K) PROFIT SHARING PLAN 2015 161473238 2016-07-05 SAMSCREEN, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 6077223979
Plan sponsor’s address 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
SAMSCREEN, INC. 401(K) PROFIT SHARING PLAN 2014 161473238 2015-08-10 SAMSCREEN, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 6077223979
Plan sponsor’s address 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing FINTAN FLEMING, TRUSTEE

DOS Process Agent

Name Role Address
SAMSCREEN, INC. DOS Process Agent 216 BROOME CORP PKWY, CONKLIN, NY, United States, 13748

Chief Executive Officer

Name Role Address
DAVIS FLEMING Chief Executive Officer 216 BROOME CORPORATE PKWY, CONKLIN, NY, United States, 13748

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 216 BROOME CORPORATE PKWY, CONKLIN, NY, 13748, 1506, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 216 BROOME CORPORATE PKWY, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2021-05-11 2023-05-19 Address 216 BROOME CORP PKWY, CONKLIN, NY, 13748, USA (Type of address: Service of Process)
2019-02-08 2021-05-11 Address 495 FOSTER ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2005-07-25 2019-02-08 Address 216 BROOME CORPORATE PKWY, CONKLIN, NY, 13748, 1506, USA (Type of address: Service of Process)
2005-07-25 2023-05-19 Address 216 BROOME CORPORATE PKWY, CONKLIN, NY, 13748, 1506, USA (Type of address: Chief Executive Officer)
2001-05-17 2005-07-25 Address 631 FIELD STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
2001-05-17 2005-07-25 Address 631 FIELD STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2001-05-17 2005-07-25 Address 631 FIELD STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1997-05-13 2001-05-17 Address 225 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230519001565 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210511060026 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190501061111 2019-05-01 BIENNIAL STATEMENT 2019-05-01
190208060618 2019-02-08 BIENNIAL STATEMENT 2017-05-01
130523002110 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110712002315 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090420002713 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070614002620 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050725002925 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030604002400 2003-06-04 BIENNIAL STATEMENT 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347221301 0215800 2024-01-17 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2024-01-17
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-04-24

Related Activity

Type Complaint
Activity Nr 2118918
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2024-04-12
Current Penalty 5142.75
Initial Penalty 6857.0
Final Order 2024-04-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Samscreen Inc., 216 Broome Corporate Parkway, Conkling, NY - Production Floor. On or about January 17, 2024, workers were tasked with operating a DuraDrum bulk melter, Machine No.: 19 with unguarded rotating and moving parts. The employer did not ensure workers were protected from rotating parts.
310753645 0215800 2008-02-06 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-03-20
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2009-09-18

Related Activity

Type Complaint
Activity Nr 206004624
Safety Yes
Type Inspection
Activity Nr 310748652

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100212 A03 II
Issuance Date 2008-07-31
Abatement Due Date 2008-08-13
Current Penalty 16500.0
Initial Penalty 27500.0
Contest Date 2008-08-07
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100217 E01 I
Issuance Date 2008-07-31
Abatement Due Date 2008-08-13
Current Penalty 1800.0
Initial Penalty 3000.0
Contest Date 2008-08-07
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 2008-07-31
Abatement Due Date 2008-08-05
Current Penalty 1800.0
Initial Penalty 3000.0
Contest Date 2008-08-07
Final Order 2009-05-27
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19100219 E03 I
Issuance Date 2008-07-31
Abatement Due Date 2008-08-05
Contest Date 2008-08-07
Final Order 2009-05-27
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100305 B01 I
Issuance Date 2008-07-31
Abatement Due Date 2008-08-05
Current Penalty 1800.0
Initial Penalty 3000.0
Contest Date 2008-08-07
Final Order 2009-05-27
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 03001A
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2008-07-31
Abatement Due Date 2008-08-05
Current Penalty 100.0
Initial Penalty 600.0
Contest Date 2008-08-07
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 03001B
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2008-07-31
Abatement Due Date 2008-08-05
Contest Date 2008-08-07
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 2
Gravity 00
310748652 0215800 2007-05-10 216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-11
Emphasis S: POWERED IND VEHICLE, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2010-09-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-06-04
Abatement Due Date 2007-07-06
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2007-06-04
Abatement Due Date 2007-07-06
Nr Instances 20
Nr Exposed 6
Gravity 03
FTA Inspection NR 310753645
FTA Issuance Date 2008-07-31
FTA Current Penalty 27000.0
FTA Contest Date 2008-08-07
FTA Final Order Date 2009-05-27
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2007-06-04
Abatement Due Date 2007-08-16
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 28
Nr Exposed 6
Gravity 01
FTA Inspection NR 310753645
FTA Issuance Date 2008-07-31
FTA Current Penalty 16000.0
FTA Contest Date 2008-08-07
FTA Final Order Date 2009-05-27
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2007-06-04
Abatement Due Date 2007-08-16
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-06-04
Abatement Due Date 2008-01-07
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 3
Gravity 03
FTA Inspection NR 310753645
FTA Issuance Date 2008-04-22
FTA Current Penalty 27000.0
FTA Contest Date 2008-05-07
FTA Final Order Date 2009-05-27
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 2007-06-04
Abatement Due Date 2008-01-07
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 10
Nr Exposed 3
Gravity 03
FTA Inspection NR 310753645
FTA Issuance Date 2008-04-22
FTA Current Penalty 18000.0
FTA Contest Date 2008-05-07
FTA Final Order Date 2009-05-27
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2007-06-04
Abatement Due Date 2007-07-06
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2007-06-04
Abatement Due Date 2007-07-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2007-06-04
Abatement Due Date 2007-07-06
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100217 C02 III
Issuance Date 2007-06-04
Abatement Due Date 2007-07-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2007-06-04
Abatement Due Date 2007-06-07
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2007-06-04
Abatement Due Date 2007-06-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2007-06-04
Abatement Due Date 2007-07-06
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2007-06-04
Abatement Due Date 2007-07-06
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2007-06-04
Abatement Due Date 2007-07-06
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-06-04
Abatement Due Date 2007-06-14
Nr Instances 1
Nr Exposed 1
Gravity 00
106156698 0215800 1997-12-02 225 CHENANGO ST., BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-12-03
Emphasis N: PWRPRESS
Case Closed 1998-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1998-03-20
Abatement Due Date 1998-03-25
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7908167107 2020-04-14 0248 PPP 216 Broome Corporate Parkway, Conklin, NY, 13748
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364867
Loan Approval Amount (current) 364867
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 Conklin, BROOME, NY, 13748-0001
Project Congressional District NY-19
Number of Employees 38
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368095.82
Forgiveness Paid Date 2021-03-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State