Search icon

THE SAMUEL B COLLECTION, INC.

Company Details

Name: THE SAMUEL B COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536742
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL RD, STE 234 SOUTH, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTERMILL RD, STE 234 SOUTH, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
NEDA BEHNAM Chief Executive Officer 98 CUTTERMILL RD, #234 SOUTH, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2009-07-17 2013-08-30 Address 98 CUTTERMILL RD, 2465, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-07-17 2013-08-30 Address 3 STERLING RD, GREAT NECK, NY, 00000, USA (Type of address: Principal Executive Office)
2009-07-17 2013-08-30 Address 98 CUTTERMILL RD, STE 2465, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-06-27 2009-07-17 Address 98 CUTTERMILL ROAD STE 257 S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830002161 2013-08-30 BIENNIAL STATEMENT 2013-06-01
090717002308 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070627000595 2007-06-27 CERTIFICATE OF INCORPORATION 2007-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3004878310 2021-01-21 0235 PPS 98 cuttermill rd 234 south, great neck, NY, 11021
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136800
Loan Approval Amount (current) 136800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address great neck, NASSAU, NY, 11021
Project Congressional District NY-03
Number of Employees 11
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138403.6
Forgiveness Paid Date 2022-03-29
7021217707 2020-05-01 0235 PPP 98 cuttermill rd 234 south, great neck, NY, 11021
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136800
Loan Approval Amount (current) 136800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address great neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 11
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138491
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308239 Trademark 2023-09-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-18
Termination Date 2024-07-11
Date Issue Joined 2023-11-01
Pretrial Conference Date 2023-12-13
Section 1125
Status Terminated

Parties

Name THE SAMUEL B COLLECTION, INC.
Role Defendant
Name DAVID YURMAN ENTERPRISE,
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State