Search icon

SAMCO, LLC

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
06PY4
UEI Expiration Date:
2020-05-27

Business Information

Activation Date:
2019-05-28
Initial Registration Date:
2001-05-15

Commercial and government entity program

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
790866.00
Base And Exercised Options Value:
790866.00
Base And All Options Value:
790866.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-28
Description:
8501303472!GLOVES,MEN'S AND WO
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8440: HOSIERY, HANDWEAR, AND CLOTHING ACCESSORIES, MEN'S
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
393940.80
Base And Exercised Options Value:
393940.80
Base And All Options Value:
393940.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-01
Description:
8500780496!GLOVES,MEN'S AND WO
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8440: HOSIERY, HANDWEAR, AND CLOTHING ACCESSORIES, MEN'S
Procurement Instrument Identifier:
SPE1C114D1025
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
8983337.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-03-20
Description:
4610009277!GLOVES,MEN'S AND WO
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8440: HOSIERY, HANDWEAR, AND CLOTHING ACCESSORIES, MEN'S

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$148,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,100.21
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $148,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State