Search icon

SAMMAS, INC.

Company Details

Name: SAMMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2018 (7 years ago)
Entity Number: 5298665
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 484 TEMPLE HILL ROAD, STE 106, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOELLEN COPANS Chief Executive Officer 484 TEMPLE HILL ROAD, STE 106, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
JOELLEN COPANS DOS Process Agent 484 TEMPLE HILL ROAD, STE 106, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2018-03-06 2021-01-19 Address 540 GIDNEY AVENUE,, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060849 2021-01-19 BIENNIAL STATEMENT 2020-03-01
180306000769 2018-03-06 CERTIFICATE OF INCORPORATION 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4518988310 2021-01-23 0202 PPS 227 S Plank S Plank, Newburgh, NY, 12550
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42245
Loan Approval Amount (current) 42245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550
Project Congressional District NY-18
Number of Employees 6
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42600.32
Forgiveness Paid Date 2021-12-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State