Search icon

SAMCAM, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAMCAM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2013
Business ALEI: 1119252
Annual report due: 31 Mar 2026
Business address: 40 CANDLEWOOD RD, BURLINGTON, CT, 06013, United States
Mailing address: 40 CANDLEWOOD ROAD, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chucksamataro1@comcast.net

Industry & Business Activity

NAICS

512110 Motion Picture and Video Production

This industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHARLES SAMATARO III Officer 40 CANDLEWOOD RD, BURLINGTON, CT, 06013, United States 40 CANDLEWOOD RD, BURLINGTON, CT, 06013, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Charles Samataro Agent 40 CANDLEWOOD RD, BURLINGTON, CT, 06013, United States 40 CANDLEWOOD RD, BURLINGTON, CT, 06013, United States +1 860-604-6900 chucksamataro1@comcast.net 40 CANDLEWOOD RD, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030820 2025-03-17 - Annual Report Annual Report -
BF-0012254681 2024-03-06 - Annual Report Annual Report -
BF-0011315994 2023-01-28 - Annual Report Annual Report -
BF-0010277157 2022-02-28 - Annual Report Annual Report 2022
0007093994 2021-02-01 - Annual Report Annual Report 2021
0006799665 2020-02-29 - Annual Report Annual Report 2020
0006474390 2019-03-18 - Annual Report Annual Report 2019
0006073772 2018-02-13 - Annual Report Annual Report 2018
0005934357 2017-09-25 - Annual Report Annual Report 2017
0005660671 2016-09-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2096437400 2020-05-05 0156 PPP 40 CANDLEWOOD RD, BURLINGTON, CT, 06013
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURLINGTON, HARTFORD, CT, 06013-0101
Project Congressional District CT-05
Number of Employees 1
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20992.38
Forgiveness Paid Date 2021-02-16
6298988306 2021-01-26 0156 PPS 40 Candlewood Rd, Burlington, CT, 06013-2440
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, HARTFORD, CT, 06013-2440
Project Congressional District CT-05
Number of Employees 1
NAICS code 515210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20930.6
Forgiveness Paid Date 2021-07-30
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information