Search icon

SAMUEL LAM, INC.

Company Details

Name: SAMUEL LAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1972 (53 years ago)
Date of dissolution: 08 Dec 2009
Entity Number: 269598
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 W 47TH ST., NEW YORK, NY, United States, 10036
Principal Address: DAVID LAM, 10 W 47TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W 47TH ST., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID LAM Chief Executive Officer 10 W 47TH ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1972-03-08 1995-04-17 Address 9 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091208000234 2009-12-08 CERTIFICATE OF DISSOLUTION 2009-12-08
040514002454 2004-05-14 BIENNIAL STATEMENT 2004-03-01
C334990-3 2003-08-08 ASSUMED NAME CORP DISCONTINUANCE 2003-08-08
020430002545 2002-04-30 BIENNIAL STATEMENT 2002-03-01
000524002800 2000-05-24 BIENNIAL STATEMENT 2000-03-01
C282886-2 1999-12-28 ASSUMED NAME CORP INITIAL FILING 1999-12-28
980504002325 1998-05-04 BIENNIAL STATEMENT 1998-03-01
950417002363 1995-04-17 BIENNIAL STATEMENT 1994-03-01
A972116-4 1972-03-08 CERTIFICATE OF INCORPORATION 1972-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7285758509 2021-03-05 0235 PPP 10 Mansion Dr, Old Westbury, NY, 11568-1222
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10901
Loan Approval Amount (current) 10901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Westbury, NASSAU, NY, 11568-1222
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10981.04
Forgiveness Paid Date 2021-12-06
7248238801 2021-04-21 0235 PPS 10 Mansion Dr, Old Westbury, NY, 11568-1222
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10901
Loan Approval Amount (current) 10901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Westbury, NASSAU, NY, 11568-1222
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10964.32
Forgiveness Paid Date 2021-12-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State