Search icon

SAMUEL ADLER, INC.

Company Details

Name: SAMUEL ADLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1975 (50 years ago)
Date of dissolution: 25 Jan 1999
Entity Number: 364321
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 1610 KINGS HIGHWAY, BROOKLYN, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL ADLER, INC. DOS Process Agent 1610 KINGS HIGHWAY, BROOKLYN, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20090828022 2009-08-28 ASSUMED NAME CORP INITIAL FILING 2009-08-28
990125000437 1999-01-25 CERTIFICATE OF DISSOLUTION 1999-01-25
A218462-4 1975-03-07 CERTIFICATE OF INCORPORATION 1975-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3672267107 2020-04-11 0235 PPP 573 Park Ave, Cedarhurst, NY, 11516-1723
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1723
Project Congressional District NY-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20929.03
Forgiveness Paid Date 2020-10-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State