Search icon

SAMURAI ADMINISTRATIVE SERVICES LLC

Company Details

Name: SAMURAI ADMINISTRATIVE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2013 (12 years ago)
Entity Number: 4431292
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-07-05 2024-02-08 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-07-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-21 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-07-15 2021-01-21 Address 4331 45TH ST #5H, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208000464 2024-02-07 CERTIFICATE OF PUBLICATION 2024-02-07
230705004063 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220928023784 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210706000638 2021-07-06 BIENNIAL STATEMENT 2021-07-06
210121000346 2021-01-21 CERTIFICATE OF CHANGE 2021-01-21
190712060212 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170706006331 2017-07-06 BIENNIAL STATEMENT 2017-07-01
161215006010 2016-12-15 BIENNIAL STATEMENT 2015-07-01
130715001520 2013-07-15 ARTICLES OF ORGANIZATION 2013-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8317497409 2020-05-18 0202 PPP 4331 45th St #5H, Sunnyside, NY, 11104-2355
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133602
Loan Approval Amount (current) 133602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-2355
Project Congressional District NY-07
Number of Employees 2
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87560.37
Forgiveness Paid Date 2021-04-28
9858218802 2021-04-24 0202 PPS 302 Humboldt St, Brooklyn, NY, 11211-4918
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48872
Loan Approval Amount (current) 48872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4918
Project Congressional District NY-07
Number of Employees 10
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49146.06
Forgiveness Paid Date 2021-11-22

Date of last update: 19 Feb 2025

Sources: New York Secretary of State