Search icon

SAMEX COMPUTERS, INC.

Company Details

Name: SAMEX COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2005 (19 years ago)
Entity Number: 3290634
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 305 BRIGHTON BEACH AVE.,2ND FL, BROOKLYN, NY, United States, 11235
Principal Address: 305 BRIGHTON BEACH AVE, 2ND FL, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-332-3322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 BRIGHTON BEACH AVE.,2ND FL, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MAKSIM KRAMINSKIY Chief Executive Officer 305 BRIGHTON BEACH AVE, 2ND FL, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2107905-DCA Active Business 2022-08-03 2025-07-31
2069965-DCA Active Business 2018-04-24 2024-12-31
1385581-DCA Active Business 2011-03-22 2024-06-30
1385582-DCA Inactive Business 2011-03-22 2011-07-31
1217965-DCA Inactive Business 2006-01-23 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
130430002079 2013-04-30 BIENNIAL STATEMENT 2011-12-01
051208000808 2005-12-08 CERTIFICATE OF INCORPORATION 2005-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-18 No data 305 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-09 No data 305 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-25 No data 305 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-16 No data 305 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 305 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-22 No data 305 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-18 No data 305 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655686 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3555609 RENEWAL INVOICED 2022-11-17 340 Electronics Store Renewal
3466214 LICENSE INVOICED 2022-07-28 255 Secondhand Dealer General License Fee
3465976 CL VIO CREDITED 2022-07-27 150 CL - Consumer Law Violation
3465975 LL VIO CREDITED 2022-07-27 100 LL - License Violation
3438976 RENEWAL INVOICED 2022-04-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3266188 RENEWAL INVOICED 2020-12-07 340 Electronics Store Renewal
3183089 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2963820 RENEWAL INVOICED 2019-01-17 340 Electronics Store Renewal
2801113 RENEWAL INVOICED 2018-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-25 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-07-25 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2018-04-18 Hearing Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908987706 2020-05-01 0202 PPP 305 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235-7412
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-7412
Project Congressional District NY-08
Number of Employees 3
NAICS code 443142
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 Unanswered
Veteran Unanswered
Forgiveness Amount 4781.14
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State