Search icon

SAM-SON DISTRIBUTION CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAM-SON DISTRIBUTION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1971 (54 years ago)
Entity Number: 303387
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: MARTIN SADKIN, 203 EGGERT ROAD, CHEEKTOWAGA, NY, United States, 14215
Principal Address: 203 EGGERT ROAD, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAM-SON DISTRIBUTION CENTER, INC. DOS Process Agent MARTIN SADKIN, 203 EGGERT ROAD, CHEEKTOWAGA, NY, United States, 14215

Chief Executive Officer

Name Role Address
JOSEPH L. CARLO Chief Executive Officer 203 EGGERT ROAD, BUFFALO, NY, United States, 14215

Unique Entity ID

CAGE Code:
81XK5
UEI Expiration Date:
2020-10-15

Business Information

Activation Date:
2019-10-16
Initial Registration Date:
2018-02-15

Commercial and government entity program

CAGE number:
81XK5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2025-09-30

Contact Information

POC:
MARTIN SADKIN
Corporate URL:
www.sam-son.com

Form 5500 Series

Employer Identification Number (EIN):
160980265
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2017-09-21 2021-02-11 Address CHRISTOPHER BOPST ESQUIRE, 203 EGGERT ROAD, CHEEKTOWAGA, NY, 14215, USA (Type of address: Service of Process)
2013-02-26 2017-09-21 Address 203 EGGERT ROAD, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2007-02-12 2015-02-02 Address 203 EGGERT ROAD, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2007-02-12 2013-02-26 Address 203 EGGERT ROAD, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2007-02-12 2013-02-26 Address 203 EGGERT ROAD, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210211060525 2021-02-11 BIENNIAL STATEMENT 2021-02-01
180402006721 2018-04-02 BIENNIAL STATEMENT 2017-02-01
170921000380 2017-09-21 CERTIFICATE OF AMENDMENT 2017-09-21
150202007924 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130226006125 2013-02-26 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
623615.00
Total Face Value Of Loan:
623615.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
623615.00
Total Face Value Of Loan:
623615.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-14
Type:
Complaint
Address:
203 EGGERT ROAD, BUFFALO, NY, 14215
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$623,615
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$623,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$627,852.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $468,000
Utilities: $4,615
Rent: $121,000
Healthcare: $30000
Jobs Reported:
41
Initial Approval Amount:
$623,615
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$623,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$627,749.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $623,612
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State