Search icon

SAMSON CONSTRUCTION CORP.

Company Details

Name: SAMSON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2013 (12 years ago)
Entity Number: 4433881
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, United States, 11530
Principal Address: 20 Turf Ct., Staten Island, NY, United States, 10314

Contact Details

Phone +1 718-909-8871

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
GEORGE TSETSAKOS Agent 307 82ND STREET, #13, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
C/O THE MUHLSTOCK LAW FIRM, P.C. DOS Process Agent 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
GEORGE TSETSAKOS Chief Executive Officer 20 TURF CT., STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2049788-DCA Inactive Business 2017-03-21 2023-02-28

History

Start date End date Type Value
2017-02-24 2024-06-17 Address 307 82ND STREET, #13, BROOKLYN, NY, 11209, USA (Type of address: Registered Agent)
2017-02-24 2024-06-17 Address 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, 11530, 3207, USA (Type of address: Service of Process)
2013-07-19 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2013-07-19 2017-02-24 Address 20 TURF COURT, SI, NY, 10314, USA (Type of address: Registered Agent)
2013-07-19 2017-02-24 Address 20 TURF COURT, SI, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617004231 2024-06-17 BIENNIAL STATEMENT 2024-06-17
170224000175 2017-02-24 CERTIFICATE OF CHANGE 2017-02-24
130719000818 2013-07-19 CERTIFICATE OF INCORPORATION 2013-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3281878 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
3281877 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899781 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2899780 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2603534 LICENSE REPL INVOICED 2017-05-04 15 License Replacement Fee
2575931 TRUSTFUNDHIC INVOICED 2017-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2575933 FINGERPRINT INVOICED 2017-03-16 75 Fingerprint Fee
2575930 LICENSE INVOICED 2017-03-16 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308026145 0215000 2004-08-31 420 EAST 26TH STREET, NEW YORK, NY, 10016
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-31
Emphasis L: FALL
Case Closed 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501407309 2020-04-29 0202 PPP 20 TURF CT, STATEN ISLAND, NY, 10314
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20283
Loan Approval Amount (current) 20283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State