Search icon

SAMSON GREY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SAMSON GREY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190344
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 494 8TH AVE, 6TH FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-335-0075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 494 8TH AVE, 6TH FL, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2020263-DCA Inactive Business 2015-04-01 2021-09-15

History

Start date End date Type Value
2012-01-19 2014-06-03 Address ATTN: PETER SHUKAT SUITE 1120, 111 WEST 57TH STREET,, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103062044 2020-01-03 BIENNIAL STATEMENT 2020-01-01
140603002159 2014-06-03 BIENNIAL STATEMENT 2014-01-01
120703000035 2012-07-03 CERTIFICATE OF PUBLICATION 2012-07-03
120119000102 2012-01-19 ARTICLES OF ORGANIZATION 2012-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175150 SWC-CIN-INT CREDITED 2020-04-10 627.6300048828125 Sidewalk Cafe Interest for Consent Fee
3165365 SWC-CON-ONL CREDITED 2020-03-03 9621.8203125 Sidewalk Cafe Consent Fee
3061737 RENEWAL INVOICED 2019-07-15 510 Two-Year License Fee
3061738 SWC-CON CREDITED 2019-07-15 445 Petition For Revocable Consent Fee
3015439 SWC-CIN-INT INVOICED 2019-04-10 613.530029296875 Sidewalk Cafe Interest for Consent Fee
2998739 SWC-CON-ONL INVOICED 2019-03-06 9405.490234375 Sidewalk Cafe Consent Fee
2938125 SWC-CIN-INT INVOICED 2018-12-03 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773136 SWC-CIN-INT INVOICED 2018-04-10 602.0700073242188 Sidewalk Cafe Interest for Consent Fee
2753364 SWC-CON-ONL INVOICED 2018-03-01 9230.1201171875 Sidewalk Cafe Consent Fee
2727533 SWC-CONADJ INVOICED 2018-01-11 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
287500.00
Total Face Value Of Loan:
287500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287500
Current Approval Amount:
287500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
291357.29

Court Cases

Court Case Summary

Filing Date:
2019-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
O'ROURKE
Party Role:
Plaintiff
Party Name:
SAMSON GREY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State