Search icon

SAMUEL UNDERBERG INC.

Company Details

Name: SAMUEL UNDERBERG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1962 (63 years ago)
Entity Number: 143868
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1784 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CHALOM Chief Executive Officer 802 AVENUE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1784 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2018-10-17 2020-01-03 Address 802 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1998-01-23 2018-10-17 Address 620 ATLANTIC AVE, BROOKLYN, NY, 11217, 2098, USA (Type of address: Service of Process)
1998-01-23 2018-10-17 Address DAVID CHALOM, 620 ATLANTIC AVE, BROOKLYN, NY, 11217, 2098, USA (Type of address: Principal Executive Office)
1998-01-23 2018-10-17 Address 620 ATLANTIC AVE, BROOKLYN, NY, 11217, 2098, USA (Type of address: Chief Executive Officer)
1993-03-10 1998-01-23 Address 620 ATLANTIC AVENUE, BROOKLYN, NY, 11217, 2098, USA (Type of address: Principal Executive Office)
1993-03-10 1998-01-23 Address 620 ATLANTIC AVENUE, BROOKLYN, NY, 11217, 2098, USA (Type of address: Chief Executive Officer)
1993-03-10 1998-01-23 Address 608-620 ATLANTIC AVENUE, BROOKLYN, NY, 11217, 2098, USA (Type of address: Service of Process)
1962-01-02 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-01-02 1993-03-10 Address 614-620 ATLANTIC AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103060801 2020-01-03 BIENNIAL STATEMENT 2020-01-01
181017002031 2018-10-17 BIENNIAL STATEMENT 2018-01-01
020104002164 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000223002056 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980123002159 1998-01-23 BIENNIAL STATEMENT 1998-01-01
940314002300 1994-03-14 BIENNIAL STATEMENT 1994-01-01
930310002588 1993-03-10 BIENNIAL STATEMENT 1993-01-01
B692817-2 1988-10-06 ASSUMED NAME CORP INITIAL FILING 1988-10-06
304170 1962-01-02 CERTIFICATE OF INCORPORATION 1962-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-20 No data 1784 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-25 No data 1784 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9159158308 2021-01-30 0202 PPS 1784 Atlantic Ave, Brooklyn, NY, 11213-1208
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) 77812
Loan Approval Amount (current) 77812
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 Brooklyn, KINGS, NY, 11213-1208
Project Congressional District NY-09
Number of Employees 4
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78330.96
Forgiveness Paid Date 2021-10-06
1406607710 2020-05-01 0202 PPP 1784 ATLANTIC AVE, BROOKLYN, NY, 11213
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) 26732
Loan Approval Amount (current) 26732
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 BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26980.15
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State