Search icon

SAMETRICS STRATEGIES LLC

Company Details

Name: SAMETRICS STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2019 (6 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 5552067
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 200 ORVILLE DR. #43, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
SAMETRICS STRATEGIES LLC DOS Process Agent 200 ORVILLE DR. #43, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2019-05-14 2025-01-07 Address 200 ORVILLE DR. #43, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107000134 2024-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-23
191008000844 2019-10-08 CERTIFICATE OF PUBLICATION 2019-10-08
190514010093 2019-05-14 ARTICLES OF ORGANIZATION 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8972028302 2021-01-30 0235 PPP 200 Orville Dr Unit 43, Bohemia, NY, 11716-6001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8367
Loan Approval Amount (current) 8367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-6001
Project Congressional District NY-02
Number of Employees 1
NAICS code 811310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8421.66
Forgiveness Paid Date 2021-10-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State