Search icon

SAMURAI PAPA BS INC.

Company Details

Name: SAMURAI PAPA BS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2015 (10 years ago)
Entity Number: 4785190
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 594 LAFAYETTE AVE., BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H522KSB1EZ51 2022-06-23 594 LAFAYETTE AVE, BROOKLYN, NY, 11216, 1020, USA 95 MONTROSE AVE, BROOKLYN, NY, 11206, 2007, USA

Business Information

Doing Business As SAMURAI PAPA
Division Name SAMURAI PAPA BS INC.
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-25
Entity Start Date 2015-07-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NILKA BERMUDEZ
Role OFFICE MANAGER
Address 135 W BROADWAY #3, NEW YORK, NY, 10013, 3305, USA
Government Business
Title PRIMARY POC
Name NILKA BERMUDEZ
Role OFFICE MANAGER
Address 135 W BROADWAY #3, NEW YORK, NY, 10013, 3305, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 594 LAFAYETTE AVE., BROOKLYN, NY, United States, 11216

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102576 Alcohol sale 2024-05-13 2024-05-13 2026-05-31 594 LAFAYETTE AVE, BROOKLYN, New York, 11216 Restaurant

Filings

Filing Number Date Filed Type Effective Date
150706010377 2015-07-06 CERTIFICATE OF INCORPORATION 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3791227207 2020-04-27 0202 PPP 594 Lafayette Ave, Brooklyn, NY, 11216-1020
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57497
Loan Approval Amount (current) 57497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1020
Project Congressional District NY-08
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58048.01
Forgiveness Paid Date 2021-04-15
2310188308 2021-01-20 0202 PPS 594 Lafayette Ave, Brooklyn, NY, 11216-1020
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81371
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1020
Project Congressional District NY-08
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80936.04
Forgiveness Paid Date 2021-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806662 Americans with Disabilities Act - Other 2018-11-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-21
Termination Date 2019-03-14
Date Issue Joined 2019-02-08
Section 1331
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name SAMURAI PAPA BS INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State