Search icon

SAM DAR ENTERPRISES INC.

Company Details

Name: SAM DAR ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516248
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1491 jerome ave, bronx, NY, United States, 10452

Contact Details

Phone +1 347-614-9291

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAVEED ANJUM Chief Executive Officer 1491 JEROME AVE, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
NAVEED ANJUM DOS Process Agent 1491 jerome ave, bronx, NY, United States, 10452

Licenses

Number Status Type Date End date
2109087-DCA Active Business 2022-09-28 2025-03-31
2047442-DCA Active Business 2017-01-17 2025-03-31
2006524-DCA Inactive Business 2014-04-18 2023-03-31
2006045-DCA Inactive Business 2014-04-10 2019-03-31

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 1491 JEROME AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 2218 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2016-12-08 2024-01-22 Address 2218 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2016-12-08 2024-01-22 Address 56 VELTERI LN, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2014-01-21 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-21 2016-12-08 Address 2218 JEROME AVE., BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002568 2024-01-22 BIENNIAL STATEMENT 2024-01-22
220729001487 2022-07-29 BIENNIAL STATEMENT 2022-01-01
180111006133 2018-01-11 BIENNIAL STATEMENT 2018-01-01
161208006292 2016-12-08 BIENNIAL STATEMENT 2016-01-01
140121010163 2014-01-21 CERTIFICATE OF INCORPORATION 2014-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-03 No data 405 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11238 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-03 No data 1491 JEROME AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-28 No data 3000 PARK AVE, Bronx, BRONX, NY, 10451 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-06 No data 2218 JEROME AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-23 No data 1491 JEROME AVE, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-10 No data 2218 JEROME AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 1491 JEROME AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 2218 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-18 No data 2218 JEROME AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-07 No data 3000 PARK AVE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-11-23 2018-12-14 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611126 RENEWAL INVOICED 2023-03-06 540 Garage and/or Parking Lot License Renewal Fee
3611145 RENEWAL INVOICED 2023-03-06 600 Garage and/or Parking Lot License Renewal Fee
3526715 LICENSE INVOICED 2022-09-27 270 Garage or Parking Lot License Fee
3320324 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
3320392 RENEWAL INVOICED 2021-04-22 540 Garage and/or Parking Lot License Renewal Fee
3259429 LL VIO INVOICED 2020-11-18 500 LL - License Violation
3255635 LL VIO INVOICED 2020-11-10 375.05999755859375 LL - License Violation
3250125 LL VIO CREDITED 2020-10-29 750 LL - License Violation
3175944 LL VIO INVOICED 2020-04-16 375 LL - License Violation
2997441 RENEWAL INVOICED 2019-03-05 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-06 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 14 14 No data No data
2020-10-23 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2020-10-23 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2020-10-23 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2020-03-10 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 1 1 No data No data
2018-09-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2017-11-03 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2017-11-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2016-08-11 Hearing Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data 1
2015-02-19 Settlement (Pre-Hearing) PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797948403 2021-02-09 0202 PPS 2218 Jerome Ave, Bronx, NY, 10453-1815
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15230
Loan Approval Amount (current) 15230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-1815
Project Congressional District NY-13
Number of Employees 6
NAICS code 812930
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15406.41
Forgiveness Paid Date 2022-04-06
5947167307 2020-04-30 0202 PPP 2218 jerome ave, bronx, NY, 10453
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12705
Loan Approval Amount (current) 12705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 812930
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12852.87
Forgiveness Paid Date 2021-07-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State