Search icon

SEM & SAM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SEM & SAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2003 (22 years ago)
Entity Number: 2858196
ZIP code: 11545
County: Bronx
Place of Formation: New York
Address: 14 EVANS DR, GLENHEAD, NY, United States, 11545
Principal Address: 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Contact Details

Phone +1 718-410-9113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEM & SAM CORP. DOS Process Agent 14 EVANS DR, GLENHEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
MR. ROHIT SAKARIA Chief Executive Officer 1071 OGDEN AVENUE, BRONX, NY, United States, 10452

National Provider Identifier

NPI Number:
1316981046
Certification Date:
2022-08-31

Authorized Person:

Name:
SABIE E CHERIAN
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184109131

Licenses

Number Status Type Date End date
1453618-DCA Active Business 2013-01-10 2025-03-15

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 1071 OGDEN AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 1071 OGDEN AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2023-12-27 2025-01-13 Address 1071 OGDEN AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2023-12-27 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2025-01-13 Address 14 EVANS DR, GLENHEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113000076 2025-01-13 BIENNIAL STATEMENT 2025-01-13
231227003435 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210104063670 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170823006117 2017-08-23 BIENNIAL STATEMENT 2017-01-01
150202008202 2015-02-02 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583699 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3314148 RENEWAL INVOICED 2021-03-31 200 Dealer in Products for the Disabled License Renewal
2952946 RENEWAL INVOICED 2018-12-28 200 Dealer in Products for the Disabled License Renewal
2795033 LICENSEDOC15 INVOICED 2018-05-31 15 License Document Replacement
2792021 LL VIO CREDITED 2018-05-21 250 LL - License Violation
2578992 RENEWAL INVOICED 2017-03-22 200 Dealer in Products for the Disabled License Renewal
2251843 LICENSEDOC15 INVOICED 2016-01-05 15 License Document Replacement
2004621 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
1243805 LICENSE INVOICED 2013-01-10 250 Dealer in Products for the Disabled License Fee
1243804 CNV_TFEE INVOICED 2013-01-10 6.230000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-11 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79505
Current Approval Amount:
79505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80346.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State