Search icon

SAM BROCATO COMPANIES, INC.

Company Details

Name: SAM BROCATO COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2008 (17 years ago)
Entity Number: 3657306
ZIP code: 10013
County: New York
Place of Formation: Louisiana
Address: 42 WOOSTER ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SAM BROCATO Chief Executive Officer 42 WOOSTER ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SAM BRACATO DOS Process Agent 42 WOOSTER ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-05-07 2012-07-11 Address 42 WOOSTER ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-04-11 2010-05-07 Address 400 EAST 59TH STREET, #5C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418006275 2014-04-18 BIENNIAL STATEMENT 2014-04-01
120711003125 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100507002036 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080411000230 2008-04-11 APPLICATION OF AUTHORITY 2008-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-19 No data 42 WOOSTER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-23 No data 42 WOOSTER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2941294 CL VIO INVOICED 2018-12-10 700 CL - Consumer Law Violation
2899632 CL VIO CREDITED 2018-10-03 520 CL - Consumer Law Violation
2554725 CL VIO INVOICED 2017-02-17 700 CL - Consumer Law Violation
2530482 CL VIO CREDITED 2017-01-11 350 CL - Consumer Law Violation
1520667 CL VIO INVOICED 2013-12-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-19 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2018-09-19 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-12-23 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2016-12-23 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3040205001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SAM BROCATO COMPANIES, INC.
Recipient Name Raw SAM BROCATO COMPANIES, INC.
Recipient DUNS 080654564
Recipient Address 42 WOOSTER STREET, NEW YORK, NEW YORK, NEW YORK, 10013-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9339518306 2021-01-30 0202 PPS 42 Wooster St, New York, NY, 10013-2230
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366345
Loan Approval Amount (current) 366345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2230
Project Congressional District NY-10
Number of Employees 38
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 368997.74
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State