Search icon

INSIDER SAM BUILDING MAINTENANCE, LLC

Company Details

Name: INSIDER SAM BUILDING MAINTENANCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2017 (7 years ago)
Entity Number: 5256940
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 201-245-0761

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
2076653-DCA Active Business 2018-08-06 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
231129021413 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
171228010013 2017-12-28 ARTICLES OF ORGANIZATION 2017-12-28

Complaints

Start date End date Type Satisafaction Restitution Result
2019-10-10 2019-12-02 Quality of Work No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657737 DCA-SUS CREDITED 2023-06-16 350 Suspense Account
3655696 LICENSE CREDITED 2023-06-12 100 Home Improvement Contractor License Fee
3655694 TRUSTFUNDHIC CREDITED 2023-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3655695 EXAMHIC CREDITED 2023-06-12 50 Home Improvement Contractor Exam Fee
3581508 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3581507 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3278671 TRUSTFUNDHIC INVOICED 2021-01-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3278672 RENEWAL INVOICED 2021-01-01 100 Home Improvement Contractor License Renewal Fee
2969841 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2969840 TRUSTFUNDHIC INVOICED 2019-01-28 200 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
9333097303 2020-05-01 0202 PPP 69 E 115th St., New York, NY, 10029
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113884.38
Forgiveness Paid Date 2021-07-23
8500858600 2021-03-25 0202 PPS 69 E 115th St, New York, NY, 10029-1101
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159485
Loan Approval Amount (current) 159485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-1101
Project Congressional District NY-13
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161261.49
Forgiveness Paid Date 2022-05-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State