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
2025-05-13 2025-05-13 Address 802 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-03 2025-05-13 Address 802 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2018-10-17 2020-01-03 Address 802 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513001869 2025-05-13 BIENNIAL STATEMENT 2025-05-13
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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77812.00
Total Face Value Of Loan:
77812.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32000.00
Total Face Value Of Loan:
136700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26732.00
Total Face Value Of Loan:
26732.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77812
Current Approval Amount:
77812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78330.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26732
Current Approval Amount:
26732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26980.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State