Search icon

SAM & ALI HOUSEWARES AUTHORITY INC.

Company Details

Name: SAM & ALI HOUSEWARES AUTHORITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2014 (11 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 4545070
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 10 MONROE BLVD., SUITE 5F, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAM & ALI HOUSEWARES AUTHORITY, INC DOS Process Agent 10 MONROE BLVD., SUITE 5F, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
ERNEST DAVIDSON Chief Executive Officer 10 MONROE BLVD., SUITE 5F, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2016-03-24 2024-12-24 Address 10 MONROE BLVD., SUITE 5F, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2014-03-14 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-14 2024-12-24 Address 10 MONROE BLVD., SUITE 5F, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224002336 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
160324006166 2016-03-24 BIENNIAL STATEMENT 2016-03-01
140314010319 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605607304 2020-04-29 0235 PPP 10 MONROE BLVD, SUITE 5F, LONG BEACH, NY, 11561
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11316.25
Loan Approval Amount (current) 11316.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11434.06
Forgiveness Paid Date 2021-05-20
6202838303 2021-01-26 0235 PPS 10 Monroe Blvd Apt 5F, Long Beach, NY, 11561-4353
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833.32
Loan Approval Amount (current) 10833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-4353
Project Congressional District NY-04
Number of Employees 3
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10900.99
Forgiveness Paid Date 2021-09-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State