Search icon

SAMMY'S S.B. REST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMMY'S S.B. REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1995 (30 years ago)
Entity Number: 1897898
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 64 CITY ISLAND AVE, BRONX, NY, United States, 10464
Principal Address: 591 CITY ISLAND AVE, BRONX, NY, United States, 10464

Contact Details

Phone +1 718-885-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 CITY ISLAND AVE, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address
SAMUEL CHERNIN Chief Executive Officer 591 CITY ISLAND AVE, BRONX, NY, United States, 10464

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LWF9Q57S1FA6
CAGE Code:
8WTS4
UEI Expiration Date:
2023-01-13

Business Information

Doing Business As:
SAMMY'S SHRIMP BOX
Activation Date:
2021-12-14
Initial Registration Date:
2021-03-12

Licenses

Number Status Type Date End date
1251412-DCA Inactive Business 2007-04-07 2020-03-31

History

Start date End date Type Value
1995-02-27 2013-02-05 Address 64 CITY ISLAND AVENUE, BROOKLYN, NY, 10464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215003217 2022-02-15 BIENNIAL STATEMENT 2022-02-15
190226060268 2019-02-26 BIENNIAL STATEMENT 2019-02-01
170207006651 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150209006582 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130205002113 2013-02-05 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175064 SWC-CIN-INT CREDITED 2020-04-10 863.3099975585938 Sidewalk Cafe Interest for Consent Fee
3164842 SWC-CON-ONL CREDITED 2020-03-03 13235.25 Sidewalk Cafe Consent Fee
3142184 SWC-CON INVOICED 2020-01-09 445 Petition For Revocable Consent Fee
3142183 RENEWAL INVOICED 2020-01-09 510 Two-Year License Fee
3015949 SWC-CIN-INT INVOICED 2019-04-10 843.9000244140625 Sidewalk Cafe Interest for Consent Fee
2998239 SWC-CON-ONL INVOICED 2019-03-06 12937.6796875 Sidewalk Cafe Consent Fee
2773995 SWC-CIN-INT INVOICED 2018-04-10 828.1799926757812 Sidewalk Cafe Interest for Consent Fee
2763548 LICENSE CREDITED 2018-03-23 510 Sidewalk Cafe License Fee
2763549 SWC-CON CREDITED 2018-03-23 445 Petition For Revocable Consent Fee
2763550 SWC-CON-ONL INVOICED 2018-03-23 12696.4501953125 Sidewalk Cafe Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State