Search icon

SAMY CONSTRUCTION CORP.

Company Details

Name: SAMY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Entity Number: 3305079
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 17 SANDY BROOK DRIVE, SPRING VALLEY, NY, United States, 10977
Principal Address: 17 SANDY BROOK DR, SPRING VALLEY, NY, United States, 10977

Contact Details

Phone +1 845-590-5721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 SANDY BROOK DRIVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
AMRAM MEIR Chief Executive Officer 17 SANDY BROOK DR, SPRING VALLEY, NY, United States, 10977

Licenses

Number Status Type Date End date
1457272-DCA Active Business 2013-02-14 2025-02-28

History

Start date End date Type Value
2008-01-07 2010-02-17 Address 17 SANDY BROOK DR, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2006-01-12 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-12 2010-02-17 Address 17 SANDY BROOK DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120224002224 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100217002233 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080107002977 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060112000551 2006-01-12 CERTIFICATE OF INCORPORATION 2006-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569984 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3569983 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3569952 LICENSE REPL CREDITED 2022-12-20 15 License Replacement Fee
3260585 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260826 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2914755 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914756 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2502276 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2502334 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1903223 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2410417709 2020-05-01 0202 PPP 17 SANDY BROOK DR, SPRING VALLEY, NY, 10977
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27267.54
Forgiveness Paid Date 2021-05-03
6023428510 2021-03-02 0202 PPS 315 Route 210, Stony Point, NY, 10980-3215
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Point, ROCKLAND, NY, 10980-3215
Project Congressional District NY-17
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21133.2
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State