Search icon

SAM'S PLACE INC.

Company Details

Name: SAM'S PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3731888
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 1026 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1026 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
ESSAM ISHAK Chief Executive Officer 1026 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2008-10-15 2011-02-16 Address 1026 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2158140 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110216002566 2011-02-16 BIENNIAL STATEMENT 2010-10-01
081015000246 2008-10-15 CERTIFICATE OF INCORPORATION 2008-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-05 No data 700 1/2 NORTH STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2021-08-17 No data 700 1/2 NORTH STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2018-01-09 No data 700 1/2 NORTH STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2016-02-12 No data 700 1/2 NORTH STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2014-09-26 No data 700 1/2 NORTH STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2012-05-03 No data 700 1/2 NORTH STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2010-08-23 No data 700 1/2 NORTH STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2008-08-13 No data 700 1/2 NORTH STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2003-10-29 No data 700 1/2 NORTH STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2002-10-15 No data 700 1/2 NORTH STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3990337208 2020-04-27 0202 PPP 132 EAST 39TH STREET, New York, NY, 10016-0914
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71772
Loan Approval Amount (current) 71772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10016-0914
Project Congressional District NY-12
Number of Employees 5
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72740.92
Forgiveness Paid Date 2021-09-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State