Search icon

SAMAR HOSPITALITY, LTD.

Company Details

Name: SAMAR HOSPITALITY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849169
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 609-2 CANTIAGUE ROCK ROAD, SUITE A, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMAR HOSPITALITY, LTD. DOS Process Agent 609-2 CANTIAGUE ROCK ROAD, SUITE A, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ALAN MINDEL Chief Executive Officer 609-2 CANTIAGUE ROCK ROAD, SUITE A, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
272097724
Plan Year:
2023
Number Of Participants:
183
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 609-2 CANTIAGUE ROCK ROAD, SUITE A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-08-08 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-02 2023-08-01 Address 609-2 CANTIAGUE ROCK ROAD, SUITE A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-01 Address 609-2 CANTIAGUE ROCK ROAD, SUITE A, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2015-11-17 2019-08-02 Address 131 JERICHO TPK, STE 101, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801006459 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211029001806 2021-10-29 BIENNIAL STATEMENT 2021-10-29
190802060549 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007501 2017-08-01 BIENNIAL STATEMENT 2017-08-01
151117006024 2015-11-17 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
218840.00
Total Face Value Of Loan:
218840.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
226695.00
Total Face Value Of Loan:
226695.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218840
Current Approval Amount:
218840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221765.86
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226695
Current Approval Amount:
226695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221698.9

Date of last update: 27 Mar 2025

Sources: New York Secretary of State