Search icon

SAM'S 2ND AVENUE ALE HOUSE, INC.

Company Details

Name: SAM'S 2ND AVENUE ALE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1995 (30 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 1919549
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 540 2ND AVE, NEW YORK, NY, United States, 10016
Address: 159-10 32ND AVENUE, FLUSHING, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM P BARBIERI Chief Executive Officer 159-10 32ND AVE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
SAM'S 2ND AVENUE ALE HOUSE, INC. DOS Process Agent 159-10 32ND AVENUE, FLUSHING, NY, United States, 10016

History

Start date End date Type Value
2021-05-03 2023-06-11 Address 159-10 32ND AVENUE, FLUSHING, NY, 10016, USA (Type of address: Service of Process)
2019-05-01 2021-05-03 Address 159-10 32ND AVENUE, FLUSHING, NY, 10016, USA (Type of address: Service of Process)
1997-05-27 2023-06-11 Address 159-10 32ND AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1995-05-05 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-05 2019-05-01 Address 540 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000132 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
210503062012 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060478 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006594 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006583 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006494 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110519002826 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090424002765 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070510003178 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050627002121 2005-06-27 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6982297703 2020-05-01 0202 PPP 540 2ND AVE, NEW YORK, NY, 10016-8204
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67242
Loan Approval Amount (current) 67242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-8204
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67792.83
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State