Search icon

SAMMY BROKERAGE INC.

Company Details

Name: SAMMY BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1992 (33 years ago)
Entity Number: 1650085
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 41-01 BROADWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SWAPNA LAKSHMAN Chief Executive Officer 41-01 BROADWAY, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-01 BROADWAY, ASTORIA, NY, United States, 11103

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2014-09-04 2019-08-08 Address 41-01 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2012-08-13 2014-09-04 Address 41-01 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2012-01-09 2012-08-13 Address 41-01 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2012-01-09 2021-01-12 Address 41-01 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
1996-07-17 2012-08-13 Address 41-05 B'WAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210112000156 2021-01-12 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-02-11
190808002049 2019-08-08 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
180822006261 2018-08-22 BIENNIAL STATEMENT 2018-07-01
140904006537 2014-09-04 BIENNIAL STATEMENT 2014-07-01
120813002496 2012-08-13 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2022-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-13
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:
32700.00
Total Face Value Of Loan:
32700.00
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:
35827.00
Total Face Value Of Loan:
35827.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35827
Current Approval Amount:
35827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36165.43
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32700
Current Approval Amount:
32700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32837.07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State