Search icon

SAM ASH NEW YORK MEGASTORES, LLC

Company Details

Name: SAM ASH NEW YORK MEGASTORES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2009 (15 years ago)
Entity Number: 3848010
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-951-3888

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PRSPN7BHYNL8 2024-04-03 11325 QUEENS BLVD STE 1, FOREST HILLS, NY, 11375, 5536, USA P O BOX 9047, HICKSVILLE, NY, 11802, 9047, USA

Business Information

Doing Business As SAM ASH MUSIC STORES
URL http://www.samashmusic.com
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2023-04-10
Initial Registration Date 2006-09-22
Entity Start Date 1924-05-01
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 459140
Product and Service Codes 7710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STU LEIBOWITZ
Role CFO
Address P O BOX 9047, HICKSVILLE, NY, 11802, 9047, USA
Title ALTERNATE POC
Name DONNA MITCHELL
Address P O BOX 9047, HICKSVILLE, NY, 11802, 9047, USA
Government Business
Title PRIMARY POC
Name DAVID ASH
Role CEO
Address P O BOX 9047, HICKSVILLE, NY, 11802, 9047, USA
Title ALTERNATE POC
Name DONNA MITCHELL
Address P O BOX 9047, HICKSVILLE, NY, 11802, 9047, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4J6P8 Active Non-Manufacturer 2006-08-31 2024-04-03 2028-04-10 2024-04-03

Contact Information

POC DAVID ASH
Phone +1 516-932-6400
Fax +1 516-938-1437
Address 385 OLD COUNTRY RD, CARLE PLACE, NY, 11514 2122, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2023-04-10
CAGE number 1DXS6
Company Name SAM ASH MUSIC CORPORATION
CAGE Last Updated 2024-04-09
List of Offerors (0) Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1336299-DCA Active Business 2013-07-30 2025-07-31
1336365-DCA Active Business 2013-07-30 2025-07-31
1453839-DCA Active Business 2013-07-22 2025-07-31
1453837-DCA Active Business 2013-01-14 2024-06-30
1453835-DCA Active Business 2013-01-14 2024-12-31
1453692-DCA Inactive Business 2013-01-11 2014-12-31
1453666-DCA Active Business 2013-01-11 2024-12-31
1453677-DCA Active Business 2013-01-11 2024-12-31
1336911-DCA Inactive Business 2009-10-23 2013-07-31
1336520-DCA Active Business 2009-10-19 2024-06-30

History

Start date End date Type Value
2018-06-19 2023-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-06-19 2023-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-12 2018-06-19 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-12 2018-06-19 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-21 2014-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803003765 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210812001839 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190801060286 2019-08-01 BIENNIAL STATEMENT 2019-08-01
180619000688 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
170801007269 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008206 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140912000606 2014-09-12 CERTIFICATE OF CHANGE 2014-09-12
130806006534 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110825002533 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090821000638 2009-08-21 ARTICLES OF ORGANIZATION 2009-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 11325 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-27 No data 2600 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-21 No data 333 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-13 No data 2600 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-21 No data 333 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-17 No data 11325 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-18 No data 11325 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-18 No data 11325 QUEENS BLVD, Queens, QUEENS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-26 No data 2600 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-13 No data 11325 QUEENS BLVD, Queens, QUEENS, NY, 11375 No 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
3647008 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3647009 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3647014 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3556787 RENEWAL INVOICED 2022-11-21 340 Electronics Store Renewal
3554539 RENEWAL INVOICED 2022-11-16 340 Electronics Store Renewal
3554268 RENEWAL INVOICED 2022-11-15 340 Electronics Store Renewal
3466396 LL VIO INVOICED 2022-07-28 350 LL - License Violation
3449777 RENEWAL INVOICED 2022-05-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3449128 RENEWAL INVOICED 2022-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3449132 RENEWAL INVOICED 2022-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-21 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2022-07-21 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-05-29 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data
2016-02-11 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-06-29 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data
2014-07-11 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V632R89409 2008-09-25 2008-10-05 2008-10-05
Unique Award Key CONT_AWD_V632R89409_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7720: MUSICAL INSTRUMENT PARTS & ACC

Recipient Details

Recipient SAM ASH NEW YORK MEGASTORES LLC
UEI K59TNSLED1X4
Legacy DUNS 113001879
Recipient Address UNITED STATES, 269-A WALT WHITMAN RD, HUNTINGTON STATION, 117464149
PO AWARD V632R88382 2008-08-23 2008-08-23 2008-08-23
Unique Award Key CONT_AWD_V632R88382_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7720: MUSICAL INSTRUMENT PARTS & ACC

Recipient Details

Recipient SAM ASH NEW YORK MEGASTORES LLC
UEI K59TNSLED1X4
Legacy DUNS 113001879
Recipient Address UNITED STATES, 269-A WALT WHITMAN RD, HUNTINGTON STATION, 117464149
PO AWARD V632R84422 2008-03-27 2008-04-06 2008-04-06
Unique Award Key CONT_AWD_V632R84422_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MUSICAL INSTRUMENTS
Product and Service Codes 7720: MUSICAL INSTRUMENT PARTS & ACC

Recipient Details

Recipient SAM ASH NEW YORK MEGASTORES LLC
UEI K59TNSLED1X4
Legacy DUNS 113001879
Recipient Address UNITED STATES, 269-A WALT WHITMAN RD, HUNTINGTON STATION, 117464149
PO AWARD V632R83826 2008-03-08 2008-03-08 2008-03-08
Unique Award Key CONT_AWD_V632R83826_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GUITAR REPAIR
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient SAM ASH NEW YORK MEGASTORES LLC
UEI K59TNSLED1X4
Legacy DUNS 113001879
Recipient Address UNITED STATES, 269-A WALT WHITMAN RD, HUNTINGTON STATION, 117464149
PO AWARD V632R82975 2008-02-05 2008-02-05 2008-02-05
Unique Award Key CONT_AWD_V632R82975_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CABLES FOR CAF RECORDING
Product and Service Codes 7720: MUSICAL INSTRUMENT PARTS & ACC

Recipient Details

Recipient SAM ASH NEW YORK MEGASTORES LLC
UEI K59TNSLED1X4
Legacy DUNS 113001879
Recipient Address UNITED STATES, 269-A WALT WHITMAN RD, HUNTINGTON STATION, 117464149
PO AWARD V632R82355 2008-01-11 2008-01-11 2008-01-11
Unique Award Key CONT_AWD_V632R82355_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SUPPLIES FOR MUSIC THERAPY CLINIC
Product and Service Codes 7720: MUSICAL INSTRUMENT PARTS & ACC

Recipient Details

Recipient SAM ASH NEW YORK MEGASTORES LLC
UEI K59TNSLED1X4
Legacy DUNS 113001879
Recipient Address UNITED STATES, 269-A WALT WHITMAN RD, HUNTINGTON STATION, 117464149
PO AWARD V632R81394 2007-11-30 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_V632R81394_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GUITAR AND MIC CABLES FOR MUSIC THERAPY CLINIC
Product and Service Codes 7720: MUSICAL INSTRUMENT PARTS & ACC

Recipient Details

Recipient SAM ASH NEW YORK MEGASTORES LLC
UEI K59TNSLED1X4
Legacy DUNS 113001879
Recipient Address UNITED STATES, 269-A WALT WHITMAN RD, HUNTINGTON STATION, 117464149

Date of last update: 03 Feb 2025

Sources: New York Secretary of State