Search icon

SAMANTHA SIPOS LLC

Company Details

Name: SAMANTHA SIPOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2018 (7 years ago)
Entity Number: 5271840
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 119 Laurel Drive, Smithtown, NY, United States, 11787

DOS Process Agent

Name Role Address
STUART SIPOS DOS Process Agent 119 Laurel Drive, Smithtown, NY, United States, 11787

History

Start date End date Type Value
2023-12-04 2024-01-05 Address 119 Laurel Drive, Smithtown, NY, 11787, USA (Type of address: Service of Process)
2018-01-23 2023-12-04 Address 2049 CORNELL PLACE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105004440 2024-01-05 BIENNIAL STATEMENT 2024-01-05
231204000017 2023-12-04 BIENNIAL STATEMENT 2022-01-01
211218000817 2021-12-18 BIENNIAL STATEMENT 2021-12-18
180123010115 2018-01-23 ARTICLES OF ORGANIZATION 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2444567401 2020-05-05 0235 PPP 2049 CORNELL PL, MERRICK, NY, 11566-3925
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4273.11
Loan Approval Amount (current) 4273.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MERRICK, NASSAU, NY, 11566-3925
Project Congressional District NY-04
Number of Employees 6
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4328.84
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State