Search icon

SAM NORTH AMERICA, LLC

Headquarter

Company Details

Name: SAM NORTH AMERICA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3920934
ZIP code: 13135
County: Oswego
Place of Formation: New York
Address: 31 COUNTY ROUTE 59, PHOENIX, NY, United States, 13135

Links between entities

Type Company Name Company Number State
Headquarter of SAM NORTH AMERICA, LLC, Alabama 000-547-314 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAM NORTH AMERICA LLC 401 K PROFIT SHARING PLAN TRUST 2016 272065640 2017-05-30 SAM NORTH AMERICA LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3159344287
Plan sponsor’s address 31 COUNTY ROUTE 59, PHOENIX, NY, 131352116

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing ANDREW W. CHRISTIE
SAM NORTH AMERICA LLC 401 K PROFIT SHARING PLAN TRUST 2015 272065640 2016-07-25 SAM NORTH AMERICA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3159344287
Plan sponsor’s address 31 COUNTY ROUTE 59, PHOENIX, NY, 131352116

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing ANDREW W. CHRISTIE
SAM NORTH AMERICA LLC 401 K PROFIT SHARING PLAN TRUST 2014 272065640 2015-06-29 SAM NORTH AMERICA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3159344287
Plan sponsor’s address 31 COUNTY ROUTE 59, PHOENIX, NY, 131352116

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing ANDREW CHRISTIE
SAM NORTH AMERICA LLC 401 K PROFIT SHARING PLAN TRUST 2013 272065640 2014-06-09 SAM NORTH AMERICA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3159344287
Plan sponsor’s address 31 COUNTY ROUTE 59, PHOENIX, NY, 131352116

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing ANDREW CHRISTIE
SAM NORTH AMERICA LLC 401 K PROFIT SHARING PLAN TRUST 2012 272065640 2013-06-10 SAM NORTH AMERICA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3154022187
Plan sponsor’s address 12 HAROLD DR, FULTON, NY, 130694172

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing SAM NORTH AMERICA LLC
SAM NORTH AMERICA LLC 401 K PROFIT SHARING PLAN TRUST 2011 272065640 2012-09-19 SAM NORTH AMERICA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 3154022187
Plan sponsor’s address 12 HAROLD DR, FULTON, NY, 130694172

Plan administrator’s name and address

Administrator’s EIN 272065640
Plan administrator’s name SAM NORTH AMERICA LLC
Plan administrator’s address 12 HAROLD DR, FULTON, NY, 130694172
Administrator’s telephone number 3154022187

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing SAM NORTH AMERICA LLC

DOS Process Agent

Name Role Address
SAM NORTH AMERICA, LLC DOS Process Agent 31 COUNTY ROUTE 59, PHOENIX, NY, United States, 13135

History

Start date End date Type Value
2014-03-12 2023-11-07 Address 31 COUNTY ROUTE 59, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
2010-03-08 2014-03-12 Address 12 HAROLD DRIVE, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107000058 2023-11-07 BIENNIAL STATEMENT 2022-03-01
200306060141 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180329006038 2018-03-29 BIENNIAL STATEMENT 2018-03-01
170530006099 2017-05-30 BIENNIAL STATEMENT 2016-03-01
140312006656 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120418002888 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100505000290 2010-05-05 CERTIFICATE OF PUBLICATION 2010-05-05
100308000506 2010-03-08 ARTICLES OF ORGANIZATION 2010-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4280197105 2020-04-13 0248 PPP 31 County Route 59, PHOENIX, NY, 13135
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85150
Loan Approval Amount (current) 85150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PHOENIX, OSWEGO, NY, 13135-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86057.49
Forgiveness Paid Date 2021-05-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State