Search icon

SAMMAX CONSULTANTS, LTD.

Company Details

Name: SAMMAX CONSULTANTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1995 (29 years ago)
Entity Number: 1984339
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 135 KATONAH AVE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMMAX CONSULTANTS, LTD. 401(K) RETIREMENT PLAN 2014 061444665 2015-10-15 SAMMAX CONSULTANTS, LTD. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9143585175
Plan sponsor’s address 2 OVERHILL ROAD, SUITE 400, SCARSDALE, NY, 10583
SAMMAX CONSULTANTS, LTD. 401(K) RETIREMENT PLAN 2013 061444665 2014-10-15 SAMMAX CONSULTANTS, LTD. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9143585175
Plan sponsor’s address 2 OVERHILL ROAD, SUITE 400, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing STUART SIMCHOWITZ

DOS Process Agent

Name Role Address
STUART M SIMCHOWITZ DOS Process Agent 135 KATONAH AVE, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
STUART SIMCHOWITZ Chief Executive Officer 98 PARK DR, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2000-01-26 2003-11-21 Address 135 KATONAH AVE, KATONAH, NY, 10536, 2128, USA (Type of address: Chief Executive Officer)
2000-01-26 2003-11-21 Address 135 KATONAH AVE, KATONAH, NY, 10536, 2128, USA (Type of address: Principal Executive Office)
1997-12-17 2000-01-26 Address 208 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1997-12-17 2000-01-26 Address 208 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1997-12-17 2000-01-26 Address 208 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1995-12-22 1997-12-17 Address 208 HARIS ROAD, UNIT DA-3, BEDFORD HILLS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031121002549 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011121002299 2001-11-21 BIENNIAL STATEMENT 2001-12-01
000126002320 2000-01-26 BIENNIAL STATEMENT 1999-12-01
971217002272 1997-12-17 BIENNIAL STATEMENT 1997-12-01
951222000426 1995-12-22 CERTIFICATE OF INCORPORATION 1995-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7187527205 2020-04-28 0202 PPP 110 Norman Rd, Rochelle, NY, 10804
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochelle, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46644.03
Forgiveness Paid Date 2021-05-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State