Search icon

SAMUEL KAMSLY, INC.

Company Details

Name: SAMUEL KAMSLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1975 (49 years ago)
Entity Number: 381999
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 608 FIFTH AVE, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN RABINOWICZ Chief Executive Officer 608 FIFTH AVE, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
NORMAN RABINOWICZ DOS Process Agent 608 FIFTH AVE, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1975-10-17 1979-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-10-17 1995-07-28 Address 100 E 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091002002724 2009-10-02 BIENNIAL STATEMENT 2009-10-01
20080917006 2008-09-17 ASSUMED NAME CORP INITIAL FILING 2008-09-17
071018002338 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051121002372 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031006002653 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011009002669 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991027002547 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971021002104 1997-10-21 BIENNIAL STATEMENT 1997-10-01
950728002262 1995-07-28 BIENNIAL STATEMENT 1993-10-01
A576053-3 1979-05-17 CERTIFICATE OF AMENDMENT 1979-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9691687107 2020-04-15 0202 PPP 589 5TH AVE #1309, NEW YORK, NY, 10017-1923
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45270
Loan Approval Amount (current) 45270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-1923
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45511.85
Forgiveness Paid Date 2020-11-05
8870098507 2021-03-10 0202 PPS 589 5th Ave Rm 1309, New York, NY, 10017-7224
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38625
Loan Approval Amount (current) 38625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-7224
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38754.1
Forgiveness Paid Date 2021-07-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State