Search icon

SAM MECHANICAL INC.

Company Details

Name: SAM MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2008 (17 years ago)
Entity Number: 3684197
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 154-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN MORROUN Chief Executive Officer 154-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
SAM MECHANICAL INC. DOS Process Agent 154-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 154-1 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2016-06-20 2024-02-05 Address 154-1 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2014-10-31 2024-02-05 Address 154-1 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2014-10-31 2016-06-20 Address 154-1 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2011-02-25 2014-10-31 Address 7 SOMMERSET DRIVE, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2011-02-25 2014-10-31 Address 7 SOMMERSET DRIVE, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
2008-06-13 2014-10-31 Address 7 SOMMERSET DRIVE, YAPHANK, NY, 11990, USA (Type of address: Service of Process)
2008-06-13 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205000649 2024-02-05 BIENNIAL STATEMENT 2024-02-05
180611006146 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160620006053 2016-06-20 BIENNIAL STATEMENT 2016-06-01
141031006223 2014-10-31 BIENNIAL STATEMENT 2014-06-01
120724002375 2012-07-24 BIENNIAL STATEMENT 2012-06-01
110225002478 2011-02-25 BIENNIAL STATEMENT 2010-06-01
080613000060 2008-06-13 CERTIFICATE OF INCORPORATION 2008-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6698847705 2020-05-01 0235 PPP 154-1 REMINGTON BLVD, RONKONKOMA, NY, 11779
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88258
Loan Approval Amount (current) 88258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 443141
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88817.67
Forgiveness Paid Date 2021-02-16
2970778608 2021-03-16 0235 PPS 154 Remington Blvd Ste 1, Ronkonkoma, NY, 11779-6965
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88257
Loan Approval Amount (current) 88257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6965
Project Congressional District NY-02
Number of Employees 7
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89090.54
Forgiveness Paid Date 2022-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State