Search icon

SAMSON GREY LLC

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-14 No data 1703 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1000567210 2020-04-15 0202 PPP 1703 2ND AVE, NEW YORK, NY, 10128-3272
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287500
Loan Approval Amount (current) 287500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10128-3272
Project Congressional District NY-12
Number of Employees 49
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291357.29
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902959 Americans with Disabilities Act - Other 2019-04-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-03
Termination Date 2019-07-31
Section 1331
Status Terminated

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State