Search icon

SAMAKI, INC.

Company Details

Name: SAMAKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1983 (42 years ago)
Entity Number: 834237
ZIP code: 12771
County: Sullivan
Place of Formation: New York
Address: 62 JERSEY AVE, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SAMAKI, INC. DOS Process Agent 62 JERSEY AVE, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
SIMON MARRIAN PR Chief Executive Officer BOX 554, WESTBROOKVILLE, NY, United States, 12785

Licenses

Number Type Address
330611 Retail grocery store 62 JERSEY AVE, PORT JERVIS, NY, 12771

History

Start date End date Type Value
2024-09-19 2024-09-19 Address BOX 554, WESTBROOKVILLE, NY, 12785, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address BOX 554, KNOBB HILL RD, WESTBROOKVILLE, NY, 12785, USA (Type of address: Chief Executive Officer)
2023-01-03 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2011-04-29 2024-09-19 Address 62 JERSEY AVE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2007-04-06 2024-09-19 Address BOX 554, KNOBB HILL RD, WESTBROOKVILLE, NY, 12785, USA (Type of address: Chief Executive Officer)
1997-05-05 2011-04-29 Address BOX 554, KNOBB HILL RD, WESTBROOKVILLE, NY, 12785, USA (Type of address: Service of Process)
1997-05-05 2007-04-06 Address BOX 554, KNOBB HILL RD, WESTBROOKVILLE, NY, 12785, USA (Type of address: Chief Executive Officer)
1997-05-05 2007-04-06 Address BOX 554, KNOBB HILL RD, WESTBROOKVILLE, NY, 12785, USA (Type of address: Principal Executive Office)
1984-07-18 2023-01-03 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
1983-04-11 1984-07-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240919000307 2024-09-19 BIENNIAL STATEMENT 2024-09-19
211221000074 2021-12-21 BIENNIAL STATEMENT 2021-12-21
130418002548 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110429003055 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090402002006 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070406002787 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050602002815 2005-06-02 BIENNIAL STATEMENT 2005-04-01
030324002769 2003-03-24 BIENNIAL STATEMENT 2003-04-01
010413002022 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990407002693 1999-04-07 BIENNIAL STATEMENT 1999-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-08 SAMAKI 62 JERSEY AVE, PORT JERVIS, Orange, NY, 12771 A Food Inspection Department of Agriculture and Markets No data
2023-11-28 SAMAKI 62 JERSEY AVE, PORT JERVIS, Orange, NY, 12771 A Food Inspection Department of Agriculture and Markets No data
2023-06-27 SAMAKI 62 JERSEY AVE, PORT JERVIS, Orange, NY, 12771 A Food Inspection Department of Agriculture and Markets No data
2022-12-13 SAMAKI 62 JERSEY AVE, PORT JERVIS, Orange, NY, 12771 A Food Inspection Department of Agriculture and Markets No data
2022-07-25 SAMAKI 62 JERSEY AVE, PORT JERVIS, Orange, NY, 12771 A Food Inspection Department of Agriculture and Markets No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3521835003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SAMAKI, INC.
Recipient Name Raw SAMAKI, INC.
Recipient Address 62 JERSEY AVE., PORT JERVIS, ORANGE, NEW YORK, 12771-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7713.00
Face Value of Direct Loan 248800.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3009287705 2020-05-01 0202 PPP 62 JERSEY AVE, PORT JERVIS, NY, 12771
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224085
Loan Approval Amount (current) 214085
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT JERVIS, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 340
NAICS code 311710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216072.3
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
714914 Interstate 2023-01-09 80000 2022 5 3 Private(Property)
Legal Name SAMAKI INC
DBA Name -
Physical Address 62 JERSEY AVE, PORT JERVIS, NY, 12771, US
Mailing Address 62 JERSEY AVE, PORT JERVIS, NY, 12771, US
Phone (845) 754-8240
Fax (845) 856-7824
E-mail SAMAKI@WARWICK.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State