Search icon

SAM SUNG GLASS, INC.

Company Details

Name: SAM SUNG GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2001 (24 years ago)
Entity Number: 2685526
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-74 42nd Street, Astoria, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUNG S CHANG Chief Executive Officer 18-74 42ND STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
SAM SUNG GLASS, INC. DOS Process Agent 18-74 42nd Street, Astoria, NY, United States, 11105

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 89-14 NORTHERN BLVD, JACKSON HEIGTHS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 18-74 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-22 2024-05-24 Address 89-14 NORTHERN BLVD, JACKSON HEIGTHS, NY, 11372, USA (Type of address: Chief Executive Officer)
2001-10-09 2024-05-24 Address 89-14 NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2001-10-03 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-03 2001-10-09 Address 69-14 NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524000501 2024-05-24 BIENNIAL STATEMENT 2024-05-24
211123000041 2021-11-23 BIENNIAL STATEMENT 2021-11-23
091002002329 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071005002832 2007-10-05 BIENNIAL STATEMENT 2007-10-01
030922002303 2003-09-22 BIENNIAL STATEMENT 2003-10-01
011009000321 2001-10-09 CERTIFICATE OF CHANGE 2001-10-09
011003000074 2001-10-03 CERTIFICATE OF INCORPORATION 2001-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
146023 CL VIO INVOICED 2011-04-26 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8559957310 2020-05-01 0202 PPP 18-74 42nd Street, Astoria, NY, 11105
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32735
Loan Approval Amount (current) 32735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33351.14
Forgiveness Paid Date 2022-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State