Search icon

SAMSON BUILDING CONSULTANTS, LLC

Company Details

Name: SAMSON BUILDING CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2017 (8 years ago)
Entity Number: 5170620
ZIP code: 10471
County: Bronx
Place of Formation: New York
Activity Description: Samson Building Consultants does architectural consulting within the 5 boroughs of NYC and Westchester County. The owner is a licensed superintendent of construction who pulls permits for contractors and solves building violations.
Address: 255 FIELDSTON TERRACE, apt 3C, Bronx, NY, United States, 10471

Contact Details

Website https://www.samsonbuildingconsultants.com

Phone +1 646-206-6761

Agent

Name Role Address
SAMUEL CORTORREAL Agent 1456 TOWNSEND AVENUE, APT 4D, BRONX, NY, 10452

DOS Process Agent

Name Role Address
SAMSON BUILDING CONSULTANTS, LLC DOS Process Agent 255 FIELDSTON TERRACE, apt 3C, Bronx, NY, United States, 10471

Licenses

Number Status Type Date End date
2076475-DCA Active Business 2018-07-31 2025-02-28

History

Start date End date Type Value
2021-11-09 2023-07-02 Address 1456 TOWNSEND AVENUE, APT 4D, BRONX, NY, 10452, USA (Type of address: Registered Agent)
2021-11-09 2023-07-02 Address 255 fieldston terrace,, apt 3c, BRONX, NY, 10471, USA (Type of address: Service of Process)
2017-08-16 2021-11-09 Address 1456 TOWNSEND AVENUE, APT 4D, BRONX, NY, 10452, USA (Type of address: Registered Agent)
2017-07-17 2017-08-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-07-17 2021-11-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230702000297 2023-07-02 BIENNIAL STATEMENT 2023-07-01
211110002997 2021-11-10 BIENNIAL STATEMENT 2021-11-10
211109000530 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
171016000401 2017-10-16 CERTIFICATE OF PUBLICATION 2017-10-16
170816000684 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
170717010035 2017-07-17 ARTICLES OF ORGANIZATION 2017-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537393 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3537392 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3378759 LICENSE REPL INVOICED 2021-10-06 15 License Replacement Fee
3309425 LICENSE REPL INVOICED 2021-03-16 15 License Replacement Fee
3260962 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260963 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2940217 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940218 RENEWAL INVOICED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2814696 LICENSE INVOICED 2018-07-20 50 Home Improvement Contractor License Fee
2814697 TRUSTFUNDHIC INVOICED 2018-07-20 200 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
6029588001 2020-06-29 0202 PPP 1456 TOWNSEND AVE APT 4D, BRONX, NY, 10452-6401
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5645
Loan Approval Amount (current) 5645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10452-6401
Project Congressional District NY-15
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5694.95
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Apr 2025

Sources: New York Secretary of State