Search icon

SAM BURT HOUSES, INC.

Company Details

Name: SAM BURT HOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1964 (61 years ago)
Entity Number: 176691
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 200 MADISON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 718-706-7755

Shares Details

Shares issued 0

Share Par Value 409800

Type CAP

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
KAGAN LUBIC & LEPPER FINKELSTEIN & GOLD, LLP DOS Process Agent 200 MADISON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
IGOR IVANKOV Chief Executive Officer 2675 WEST 36TH STREET, APT #2C, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2022-05-13 2022-05-19 Shares Share type: PAR VALUE, Number of shares: 40980, Par value: 11.77
2016-05-13 2018-05-18 Address 2649 WEST 36TH STREET, X, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2012-10-29 2016-05-13 Address 3512 BAYVIEW AVE, Q, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2012-10-29 2016-05-13 Address 132 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-10-09 2017-08-23 Address 6 E 43RD ST 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220608001645 2022-06-08 BIENNIAL STATEMENT 2022-05-01
200504061644 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180518006159 2018-05-18 BIENNIAL STATEMENT 2018-05-01
170823000488 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
160513007029 2016-05-13 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
68835.00
Total Face Value Of Loan:
68835.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68835
Current Approval Amount:
68835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69420.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State