Search icon

SAMAP U.S.A. CORP.

Headquarter

Company Details

Name: SAMAP U.S.A. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2014 (11 years ago)
Entity Number: 4556086
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021
Principal Address: 165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, United States, 07751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JAY DUBIN Chief Executive Officer 165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, United States, 07751

Links between entities

Type:
Headquarter of
Company Number:
1168440
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1047152
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20191107939
State:
COLORADO
Type:
Headquarter of
Company Number:
F19000000627
State:
FLORIDA
Type:
Headquarter of
Company Number:
1357716
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71776212
State:
ILLINOIS

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-05-24 Address 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-06-06 2023-06-06 Address 165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-05-24 Address 165 AMBOY ROAD, SUITE # 709, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2023-01-07 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240524003517 2024-05-24 BIENNIAL STATEMENT 2024-05-24
230606004100 2023-01-07 CERTIFICATE OF CHANGE BY ENTITY 2023-01-07
220404000967 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200413060621 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180402007708 2018-04-02 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
937800.00
Total Face Value Of Loan:
937800.00
Date:
2020-04-28
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:
572500.00
Total Face Value Of Loan:
572500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
572500
Current Approval Amount:
572500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
577938.75
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
937800
Current Approval Amount:
937800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
944520.9

Court Cases

Court Case Summary

Filing Date:
2019-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NORTHEAST CARP
Party Role:
Plaintiff
Party Name:
SAMAP U.S.A. CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRIC,
Party Role:
Plaintiff
Party Name:
SAMAP U.S.A. CORP.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State