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 41-01 B'WAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1996-07-17 2012-08-13 Address 41-05 B'WAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1996-07-17 2012-01-09 Address 41-01 B'WAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1993-08-05 1996-07-17 Address 31-06 42ND STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1993-08-05 1996-07-17 Address 31-06 42ND STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office)
1993-08-05 1996-07-17 Address 31-06 42ND STREET, LONG ISLAND CITY, 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
120109000159 2012-01-09 CERTIFICATE OF CHANGE 2012-01-09
110210000790 2011-02-10 ANNULMENT OF DISSOLUTION 2011-02-10
DP-1751990 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
060706002541 2006-07-06 BIENNIAL STATEMENT 2006-07-01
041025002632 2004-10-25 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1508727701 2020-05-01 0202 PPP 41-01 BROADWAY, ASTORIA, NY, 11103
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35827
Loan Approval Amount (current) 35827
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 524210
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 36165.43
Forgiveness Paid Date 2021-04-14
1046498607 2021-03-12 0202 PPS 4101 Broadway, Astoria, NY, 11103-3104
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123532
Servicing Lender Name NBKC Bank
Servicing Lender Address 3510 W 95th Street, Leawood, KS, 66206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3104
Project Congressional District NY-14
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123532
Originating Lender Name NBKC Bank
Originating Lender Address Leawood, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32837.07
Forgiveness Paid Date 2021-08-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State