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

DOS Process Agent

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
JOSEPH GRECO
Phone:
+1 518-725-4705
Fax:
+1 518-725-4705

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

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148200
Current Approval Amount:
148200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150100.21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State