Search icon

SAM'S 2ND AVENUE ALE HOUSE, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94000.00
Total Face Value Of Loan:
94000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67242
Current Approval Amount:
67242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67792.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State