Search icon

SAMCO, LLC

Company Details

Name: SAMCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 2002 (23 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 2788613
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 6 FREMONT STREET, GLOVERSVILLE, NY, United States, 12078

Contact Details

Phone +1 718-975-3717

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
06PY4 Active U.S./Canada Manufacturer 1996-05-28 2024-03-07 2027-04-18 2023-05-14

Contact Information

POC JOSEPH GRECO
Phone +1 518-725-4705
Fax +1 518-725-4705
Address 122 S MAIN ST, GLOVERSVILLE, NY, 12078 3842, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O HODGSON RUSS LLP DOS Process Agent 6 FREMONT STREET, GLOVERSVILLE, NY, United States, 12078

Licenses

Number Status Type Date End date
1206543-DCA Inactive Business 2005-08-12 2007-06-30

History

Start date End date Type Value
2002-07-11 2024-10-29 Address 6 FREMONT STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029000308 2024-10-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-01
030529000281 2003-05-29 AFFIDAVIT OF PUBLICATION 2003-05-29
030529000291 2003-05-29 AFFIDAVIT OF PUBLICATION 2003-05-29
020711000709 2002-07-11 ARTICLES OF ORGANIZATION 2002-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
704561 LICENSE INVOICED 2005-08-12 100 Home Improvement Contractor License Fee
704560 FINGERPRINT INVOICED 2005-08-12 75 Fingerprint Fee
704559 TRUSTFUNDHIC INVOICED 2005-08-12 200 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
6465857108 2020-04-14 0248 PPP 122 South Main St, GLOVERSVILLE, NY, 12078
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148200
Loan Approval Amount (current) 148200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address GLOVERSVILLE, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 47
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150100.21
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State