Search icon

SAMCO ELECTRIC CORP.

Company Details

Name: SAMCO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505280
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 12-24A 30TH AVE, LONG ISLAND CITY, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KKSILVANO TRAVAYA Chief Executive Officer 12-24A 30TH AVE, LONG ISLAND CITY, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-24A 30TH AVE, LONG ISLAND CITY, NY, United States, 11102

History

Start date End date Type Value
2024-02-02 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-26 2006-06-05 Address 12-24A 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2002-04-26 2006-06-05 Address 12-24A 30TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2002-04-26 2006-06-05 Address 12-24A 30TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)
2000-05-02 2002-04-26 Address 12-24A 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2000-05-02 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060605002813 2006-06-05 BIENNIAL STATEMENT 2006-05-01
040517002469 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020426002395 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000502000440 2000-05-02 CERTIFICATE OF INCORPORATION 2000-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077528306 2021-01-20 0202 PPS 3735, NEW YORK, NY, 11101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466037.5
Loan Approval Amount (current) 466037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, QUEENS, NY, 11101
Project Congressional District NY-12
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 470568.42
Forgiveness Paid Date 2022-01-13
2919217101 2020-04-11 0202 PPP 3735 9TH ST, LONG ISLAND CITY, NY, 11101-6002
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270740
Loan Approval Amount (current) 417740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-6002
Project Congressional District NY-07
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 422752.88
Forgiveness Paid Date 2021-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207225 Employee Retirement Income Security Act (ERISA) 2022-11-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-29
Termination Date 2023-09-25
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name SAMCO ELECTRIC CORP.
Role Defendant
1205832 Employee Retirement Income Security Act (ERISA) 2012-11-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-27
Termination Date 2013-04-03
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name SAMCO ELECTRIC CORP.
Role Defendant
0902152 Employee Retirement Income Security Act (ERISA) 2009-05-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-21
Termination Date 2009-11-30
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name SAMCO ELECTRIC CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State