Search icon

SAMS APPAREL, INC

Company Details

Name: SAMS APPAREL, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037575
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 35 ARIZONA AVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANJIV KUMAR Chief Executive Officer 35 ARIZONA AVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
SANJIV KUMAR DOS Process Agent 35 ARIZONA AVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2011-01-04 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130603006074 2013-06-03 BIENNIAL STATEMENT 2013-01-01
110104000232 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430228006 2020-06-26 0235 PPP 35 Arizona Ave, Syosset, NY, 11791-3101
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5907
Loan Approval Amount (current) 5907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3101
Project Congressional District NY-03
Number of Employees 1
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5997.57
Forgiveness Paid Date 2022-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State