Search icon

SAMI CONSTRUCTION & REMODELING CORP.

Company Details

Name: SAMI CONSTRUCTION & REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2014 (11 years ago)
Entity Number: 4640843
ZIP code: 10025
County: Queens
Place of Formation: New York
Address: 415 CENTRAL PARK WEST, SUITE 3E, NEW YORK, NY, United States, 10025
Principal Address: 30-39 87TH STREET, SUITE 1F, EAST ELMHURST, NY, United States, 11369

Contact Details

Phone +1 646-436-4705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMI HAXHIJA Chief Executive Officer 415 CENTRAL PARK WEST, SUITE 3E, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
SAMI HAXHIJA DOS Process Agent 415 CENTRAL PARK WEST, SUITE 3E, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2015849-DCA Active Business 2014-11-24 2025-02-28

History

Start date End date Type Value
2023-11-13 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-29 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-23 2020-10-09 Address 415 CENTRAL PARK WEST, SUITE 8D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2014-09-23 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-23 2020-10-09 Address 415 CENTRAL PARK WEST, SUITE 8D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009060409 2020-10-09 BIENNIAL STATEMENT 2020-09-01
180906006917 2018-09-06 BIENNIAL STATEMENT 2018-09-01
170323006173 2017-03-23 BIENNIAL STATEMENT 2016-09-01
140923000754 2014-09-23 CERTIFICATE OF INCORPORATION 2014-09-23

Complaints

Start date End date Type Satisafaction Restitution Result
2018-11-15 2019-01-04 Non-Delivery of Service NA 0.00 Consumer Withdrew Complaint

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550964 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3266782 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
2966759 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966758 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2935889 PROCESSING INVOICED 2018-11-28 25 License Processing Fee
2935890 DCA-SUS CREDITED 2018-11-28 75 Suspense Account
2882525 RENEWAL CREDITED 2018-09-12 100 Home Improvement Contractor License Renewal Fee
2544131 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
1892002 LICENSE INVOICED 2014-11-24 25 Home Improvement Contractor License Fee
1892003 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6429347307 2020-04-30 0202 PPP 30-39 87th STREET, EAST ELMHURST, NY, 11369
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148470
Loan Approval Amount (current) 148470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 12
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150491.63
Forgiveness Paid Date 2021-09-16
7737508310 2021-01-28 0202 PPS 3039 87th St Ste 1F, East Elmhurst, NY, 11369-1426
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-1426
Project Congressional District NY-14
Number of Employees 12
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150953.42
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State