Search icon

SAM 153 CORP.

Company Details

Name: SAM 153 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3062537
ZIP code: 11804
County: New York
Place of Formation: New York
Address: 742 OLD BETHPAGE RD, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM KYUNG SEO Chief Executive Officer 742 OLD BETHPAGE RD, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
SAM 153 CORP. DOS Process Agent 742 OLD BETHPAGE RD, OLD BETHPAGE, NY, United States, 11804

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141118 Alcohol sale 2023-08-15 2023-08-15 2025-08-31 742 OLD BETHPAGE ROAD, OLD BETHPAGE, New York, 11804 Restaurant

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 742 OLD BETHPAGE RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2020-06-30 2025-02-03 Address 742 OLD BETHPAGE RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2020-06-30 2025-02-03 Address 742 OLD BETHPAGE RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2004-06-07 2020-06-30 Address 347 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-07 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203002715 2025-02-03 BIENNIAL STATEMENT 2025-02-03
200630060466 2020-06-30 BIENNIAL STATEMENT 2018-06-01
040607000040 2004-06-07 CERTIFICATE OF INCORPORATION 2004-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6568148302 2021-01-27 0235 PPS 742 Old Bethpage Rd, Old Bethpage, NY, 11804-1240
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Bethpage, NASSAU, NY, 11804-1240
Project Congressional District NY-03
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19250.71
Forgiveness Paid Date 2021-11-16
7910227209 2020-04-28 0235 PPP 742 OLD BETHPAGE RD, OLD BETHPAGE, NY, 11804-1240
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD BETHPAGE, NASSAU, NY, 11804-1240
Project Congressional District NY-03
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13795.34
Forgiveness Paid Date 2021-01-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State