Search icon

SAMCOLE INDUSTRIES, LTD.

Company Details

Name: SAMCOLE INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1997 (28 years ago)
Entity Number: 2168791
ZIP code: 11010
County: Nassau
Place of Formation: New York
Principal Address: 157 BARRYMORE BLVD, FRANKLIN SQUARE, NY, United States, 11010
Address: 157 BARRYMORE BOULEVARD, FRANKLIN SQUARE, NY, United States, 11010

Contact Details

Phone +1 516-488-2592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 BARRYMORE BOULEVARD, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
RONALD CASTAGNA Chief Executive Officer 157 BARRYMORE BLVD., FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Status Type Date End date
2042901-DCA Inactive Business 2016-08-25 2021-02-28
1348580-DCA Inactive Business 2010-03-30 2015-02-28

History

Start date End date Type Value
1999-09-09 2001-08-09 Address 157 BARRYMORE BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110825002408 2011-08-25 BIENNIAL STATEMENT 2011-08-01
070817002927 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051027002018 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030821002399 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010809002035 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990909002227 1999-09-09 BIENNIAL STATEMENT 1999-08-01
970805000546 1997-08-05 CERTIFICATE OF INCORPORATION 1997-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3049396 DCA-MFAL INVOICED 2019-06-21 75 Manual Fee Account Licensing
2996597 DCA-SUS CREDITED 2019-03-04 75 Suspense Account
2996596 PROCESSING INVOICED 2019-03-04 25 License Processing Fee
2972452 TRUSTFUNDHIC CREDITED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972453 RENEWAL CREDITED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2552834 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2552833 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2399957 LICENSE INVOICED 2016-08-19 50 Home Improvement Contractor License Fee
2399958 TRUSTFUNDHIC INVOICED 2016-08-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1002394 TRUSTFUNDHIC INVOICED 2013-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7075617704 2020-05-01 0235 PPP 157 BARRYMORE BLVD, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2022-07-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20015.79
Forgiveness Paid Date 2022-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State