Search icon

SAMUEL & SONS PASSEMENTERIE, INC.

Headquarter

Company Details

Name: SAMUEL & SONS PASSEMENTERIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2010 (14 years ago)
Entity Number: 4017356
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 983 THIRD AVENUE, NEW YORK, NY, United States, 10022
Address: SAMUEL AND SONS, INC., 983 THIRD AVENUE, NEW YORK, NJ, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SAMUEL & SONS PASSEMENTERIE, INC., FLORIDA F21000002038 FLORIDA
Headquarter of SAMUEL & SONS PASSEMENTERIE, INC., RHODE ISLAND 001700452 RHODE ISLAND
Headquarter of SAMUEL & SONS PASSEMENTERIE, INC., ILLINOIS CORP_67751639 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T92KFFK8UNS1 2025-03-25 983 3RD AVE, NEW YORK, NY, 10022, 5296, USA 983 THIRD AVENUE, NEW YORK, NY, 10022, 1213, USA

Business Information

URL www.samuelandsons.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2011-12-12
Entity Start Date 2010-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423990
Product and Service Codes 8305

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HY COHEN
Address 983 THIRD AVENUE, NEW YORK, NY, 10022, USA
Title ALTERNATE POC
Name MICHAEL COHEN
Address 983 THIRD AVENUE, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name HY COHEN
Address 983 THIRD AVENUE, NEW YORK, NY, 10022, USA
Title ALTERNATE POC
Name HINDY RADZIK
Address 983 THIRD AVENUE, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6LYL5 Active Non-Manufacturer 2011-12-19 2024-03-27 2029-03-27 2025-03-25

Contact Information

POC HY COHEN
Phone +1 212-704-8000
Fax +1 212-704-8044
Address 983 3RD AVE, NEW YORK, NY, 10022 5296, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMUEL & SONS RETIREMENT PLAN 2022 273908369 2024-08-08 SAMUEL & SONS PASSEMENTERIE, INC. 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-31
Business code 423990
Sponsor’s telephone number 2127048000
Plan sponsor’s address 983 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing HY COHEN
SAMUEL & SONS 401(K) PROFIT SHARING PLAN 2022 273908369 2024-08-08 SAMUEL & SONS PASSEMENTERIE, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-31
Business code 423990
Sponsor’s telephone number 2127048000
Plan sponsor’s address 983 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing HY COHEN
SAMUEL & SONS RETIREMENT PLAN 2021 273908369 2022-09-08 SAMUEL & SONS PASSEMENTERIE, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-31
Business code 423990
Sponsor’s telephone number 2127048000
Plan sponsor’s address 983 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing HY COHEN
SAMUEL & SONS RETIREMENT PLAN 2021 273908369 2023-09-05 SAMUEL & SONS PASSEMENTERIE, INC. 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-31
Business code 423990
Sponsor’s telephone number 2127048000
Plan sponsor’s address 983 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing HY COHEN
SAMUEL & SONS 401(K) PROFIT SHARING PLAN 2021 273908369 2023-08-15 SAMUEL & SONS PASSEMENTERIE, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-31
Business code 423990
Sponsor’s telephone number 2127048000
Plan sponsor’s address 983 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing HY COHEN
SAMUEL & SONS 401(K) PROFIT SHARING PLAN 2021 273908369 2022-09-08 SAMUEL & SONS PASSEMENTERIE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-31
Business code 423990
Sponsor’s telephone number 2127048000
Plan sponsor’s address 983 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing HY COHEN
SAMUEL & SONS RETIREMENT PLAN 2020 273908369 2022-09-08 SAMUEL & SONS PASSEMENTERIE, INC. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-31
Business code 423990
Sponsor’s telephone number 2127048000
Plan sponsor’s address 983 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing HY COHEN
SAMUEL & SONS 401(K) PROFIT SHARING PLAN 2020 273908369 2022-09-08 SAMUEL & SONS PASSEMENTERIE, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-31
Business code 423990
Sponsor’s telephone number 2127048000
Plan sponsor’s address 983 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing HY COHEN
SAMUEL & SONS RETIREMENT PLAN 2019 273908369 2022-09-08 SAMUEL & SONS PASSEMENTERIE, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-31
Business code 423990
Sponsor’s telephone number 2127048000
Plan sponsor’s address 983 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing HY COHEN
SAMUEL & SONS 401(K) PROFIT SHARING PLAN 2019 273908369 2022-09-08 SAMUEL & SONS PASSEMENTERIE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-31
Business code 423990
Sponsor’s telephone number 2127048000
Plan sponsor’s address 983 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing HY COHEN

DOS Process Agent

Name Role Address
C/O SAMUEL M. COHEN DOS Process Agent SAMUEL AND SONS, INC., 983 THIRD AVENUE, NEW YORK, NJ, United States, 10022

Chief Executive Officer

Name Role Address
SAMUEL M. COHEN Chief Executive Officer 983 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 983 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address SAMUEL AND SONS, INC., 983 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-12-03 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 20200, Par value: 0.01
2012-11-05 2024-11-01 Address 983 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-11-09 2020-11-02 Address SAMUEL AND SONS, INC., 983 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033925 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000356 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102060762 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006582 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006639 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006694 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121203000883 2012-12-03 CERTIFICATE OF AMENDMENT 2012-12-03
121105006775 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101109000479 2010-11-09 CERTIFICATE OF INCORPORATION 2010-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2892687101 2020-04-11 0202 PPP 983 3RD AVE, NEW YORK, NY, 10022
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1057357
Loan Approval Amount (current) 1057357
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, 10022-0001
Project Congressional District NY-12
Number of Employees 76
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1068870.44
Forgiveness Paid Date 2021-05-20

Date of last update: 09 Mar 2025

Sources: New York Secretary of State