Search icon

SAMCO FOOD CORP.

Company Details

Name: SAMCO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2016 (9 years ago)
Date of dissolution: 29 Feb 2024
Entity Number: 4933670
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1760 Nostrand Avenue, Brooklyn, NY, United States, 11226
Principal Address: 1761 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-941-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1760 Nostrand Avenue, Brooklyn, NY, United States, 11226

Chief Executive Officer

Name Role Address
NOURES ABDELHAMID Chief Executive Officer 1760 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2058434-DCA Active Business 2017-09-20 2024-03-31

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 111 LENZIE STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 1760 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-13 Address 111 LENZIE STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2016-04-20 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-20 2024-03-13 Address 1761 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313003758 2024-02-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-29
220323004102 2022-03-23 BIENNIAL STATEMENT 2020-04-01
190128060077 2019-01-28 BIENNIAL STATEMENT 2018-04-01
160420010249 2016-04-20 CERTIFICATE OF INCORPORATION 2016-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-02 No data 1761 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 1761 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-11 No data 1761 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-26 No data 1761 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 1761 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3410528 RENEWAL INVOICED 2022-01-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3159483 RENEWAL INVOICED 2020-02-19 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2738608 RENEWAL INVOICED 2018-02-01 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2664339 LICENSE INVOICED 2017-09-11 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2652580 WM VIO INVOICED 2017-08-07 50 WM - W&M Violation
2652074 PL VIO INVOICED 2017-08-04 500 PL - Padlock Violation
2650055 SCALE-01 INVOICED 2017-08-01 140 SCALE TO 33 LBS
2489814 WM VIO INVOICED 2016-11-15 300 WM - W&M Violation
2489743 WM VIO CREDITED 2016-11-15 600 WM - W&M Violation
2462291 WM VIO CREDITED 2016-10-05 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-09-21 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3509568404 2021-02-05 0202 PPS 1761 Nostrand Ave, Brooklyn, NY, 11226-7133
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51404
Loan Approval Amount (current) 51404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-7133
Project Congressional District NY-09
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52065.91
Forgiveness Paid Date 2022-05-26
9360657409 2020-05-20 0202 PPP 1761 Nostrand Avenue, Brooklyn, NY, 11226
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40055
Loan Approval Amount (current) 40055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40547.73
Forgiveness Paid Date 2021-08-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State