Search icon

SAMCA INTERNATIONAL, INC.

Company Details

Name: SAMCA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2010 (15 years ago)
Entity Number: 3951114
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 43 COVENTRY RiDGe, PITTSFORD, NY, United States, 14534
Principal Address: 43 COVENTRY RDG, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
T. T. SRINIVASAN Chief Executive Officer PO BOX : 772, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 COVENTRY RiDGe, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-05-01 2024-05-01 Address PO BOX : 772, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-05-01 Address PO BOX : 772, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address PO BOX : 772, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-05-01 Address 43 COVENTRY RiDGe, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2023-09-28 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-09-29 Address PO BOX : 772, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-08-25 Address PO BOX : 772, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-09-29 Address P.O. BOX 772, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2020-05-04 2023-08-25 Address PO BOX : 772, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501031313 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230929000156 2023-09-28 CERTIFICATE OF CHANGE BY ENTITY 2023-09-28
230825002989 2023-08-25 BIENNIAL STATEMENT 2022-05-01
200504061412 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006026 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160517006034 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120507006573 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100518000418 2010-05-18 CERTIFICATE OF INCORPORATION 2010-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5671667106 2020-04-13 0219 PPP 32 Woodgreen Dr, PITTSFORD, NY, 14534-9436
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33850
Loan Approval Amount (current) 33850
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PITTSFORD, MONROE, NY, 14534-9436
Project Congressional District NY-25
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34065.99
Forgiveness Paid Date 2021-02-16
4977968510 2021-02-26 0219 PPS 32 Woodgreen Dr, Pittsford, NY, 14534-9436
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28393
Loan Approval Amount (current) 28393
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-9436
Project Congressional District NY-25
Number of Employees 2
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28558.69
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State