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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMAR HOSPITALITY, LTD. 401(K) PLAN 2023 272097724 2024-08-29 SAMAR HOSPITALITY, LTD. 183
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 721110
Sponsor’s telephone number 5162803431
Plan sponsor’s address 99 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753

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

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: Service of Process)
2019-08-02 2023-08-01 Address 609-2 CANTIAGUE ROCK ROAD, SUITE A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2015-11-17 2019-08-02 Address 131 JERICHO TPK, STE 101, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2015-11-17 2019-08-02 Address 131 JERICHO TPK, STE 101, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2015-11-17 2019-08-02 Address 131 JERICHO TPK, STE 101, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2013-08-19 2015-11-17 Address 100 SHAMES DR, STE 2, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2013-08-19 2015-11-17 Address 100 SHAMES DR, STE 2, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2013-08-19 2015-11-17 Address 100 SHAMES DR, STE 2, WESTBURY, NY, 11590, 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
130819002363 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110913002765 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090826000079 2009-08-26 CERTIFICATE OF INCORPORATION 2009-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4336538303 2021-01-23 0235 PPS 609-2 Cantiague Rock Rd Suite A, Westbury, NY, 11590
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218840
Loan Approval Amount (current) 218840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590
Project Congressional District NY-03
Number of Employees 50
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221765.86
Forgiveness Paid Date 2022-06-02
9982207103 2020-04-15 0235 PPP 609-2 Cantiague Rock Road Suite A, Westbury, NY, 11590
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226695
Loan Approval Amount (current) 226695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221698.9
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State