Search icon

FRED SAMUEL CO., INC.

Company Details

Name: FRED SAMUEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1967 (58 years ago)
Date of dissolution: 11 Jul 1986
Entity Number: 211220
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 660 MADISON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABERMAN GREENE & LOCKER DOS Process Agent 660 MADISON AVE, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
C218113-2 1994-12-22 ASSUMED NAME CORP INITIAL FILING 1994-12-22
B379251-3 1986-07-11 CERTIFICATE OF DISSOLUTION 1986-07-11
623959-5 1967-06-15 CERTIFICATE OF INCORPORATION 1967-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100616705 0215600 1986-09-23 39-30 245TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-09-23
Case Closed 1986-09-25
11908944 0215600 1983-10-25 39-30 24TH STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-10-25
Case Closed 1990-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1983-12-13
Abatement Due Date 1984-01-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1983-12-13
Abatement Due Date 1984-01-18
Nr Instances 1
11842044 0215600 1983-01-19 39 30 24 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-19
Case Closed 1983-01-20
11839248 0215600 1980-02-08 39-30 24 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-08
Case Closed 1984-03-10
11838794 0215600 1979-08-14 39-30 24 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-14
Case Closed 1980-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1979-08-17
Abatement Due Date 1979-09-04
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-08-15
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1979-08-17
Abatement Due Date 1979-08-14
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1979-08-17
Abatement Due Date 1979-09-04
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-08-15
Nr Instances 1
11919925 0215600 1976-01-22 39-30 24 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-22
Case Closed 1984-03-10
11919180 0215600 1975-06-03 39-30 24 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-03
Case Closed 1976-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-06-10
Abatement Due Date 1975-07-11
Current Penalty 25.0
Initial Penalty 75.0
Contest Date 1975-06-15
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1975-06-10
Abatement Due Date 1975-07-11
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E01
Issuance Date 1975-06-10
Abatement Due Date 1975-07-11
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-10
Abatement Due Date 1975-07-11
Current Penalty 25.0
Initial Penalty 30.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-10
Abatement Due Date 1975-07-11
Current Penalty 25.0
Initial Penalty 45.0
Contest Date 1975-06-15
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-06-10
Abatement Due Date 1975-07-11
Current Penalty 25.0
Initial Penalty 30.0
Contest Date 1975-06-15
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-06-10
Abatement Due Date 1975-07-11
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-06-10
Abatement Due Date 1975-07-11
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-06-10
Abatement Due Date 1975-06-13
Contest Date 1975-06-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9877998601 2021-03-26 0202 PPS 420 Lexington Ave Rm 1402, New York, NY, 10170-0057
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74575
Loan Approval Amount (current) 74575
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-0057
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 75341.18
Forgiveness Paid Date 2022-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State