Search icon

SAMPA RESTAURANT LLC

Company Details

Name: SAMPA RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2018 (7 years ago)
Entity Number: 5411774
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 45 RICHARDSON STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-562-4991

DOS Process Agent

Name Role Address
HENRIQUE STANGORLINI DOS Process Agent 45 RICHARDSON STREET, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
HENRIQUE STANGORLINI Agent 226 MONTROSE AVE APT 1A # 1A, KINGS # 047, BROOKLYN, NY, 11206

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-136800 No data Alcohol sale 2023-01-26 2023-01-26 2025-02-28 715 LORIMER ST, BROOKLYN, New York, 11211 Restaurant
2081572-DCA Inactive Business 2019-01-23 No data 2022-04-15 No data No data

History

Start date End date Type Value
2020-09-03 2024-12-18 Address 45 RICHARDSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-09-18 2020-09-03 Address 226 MONTROSE AVE APT 1A # 1A, KINGS # 047, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2018-09-18 2024-12-18 Address 226 MONTROSE AVE APT 1A # 1A, KINGS # 047, BROOKLYN, NY, 11206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241218000070 2024-12-18 BIENNIAL STATEMENT 2024-12-18
220920004162 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200903060394 2020-09-03 BIENNIAL STATEMENT 2020-09-01
190213000280 2019-02-13 CERTIFICATE OF PUBLICATION 2019-02-13
180918010228 2018-09-18 ARTICLES OF ORGANIZATION 2018-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-10 No data 45 RICHARDSON ST, Brooklyn, BROOKLYN, NY, 11211 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 45 RICHARDSON ST, Brooklyn, BROOKLYN, NY, 11211 No Warning 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
3175495 SWC-CIN-INT CREDITED 2020-04-10 326.8500061035156 Sidewalk Cafe Interest for Consent Fee
3165888 SWC-CON-ONL CREDITED 2020-03-03 5010.490234375 Sidewalk Cafe Consent Fee
3160572 SWC-CON CREDITED 2020-02-20 445 Petition For Revocable Consent Fee
3160571 RENEWAL INVOICED 2020-02-20 510 Two-Year License Fee
2999294 SWC-CON-ONL INVOICED 2019-03-06 4897.83984375 Sidewalk Cafe Consent Fee
2966636 SWC-CON-ONL CREDITED 2019-01-23 487.239990234375 Sidewalk Cafe Consent Fee
2949972 LICENSE INVOICED 2018-12-21 510 Sidewalk Cafe License Fee
2949975 PLANREVIEW INVOICED 2018-12-21 310 Sidewalk Cafe Plan Review Fee
2949974 SEC-DEP-UN INVOICED 2018-12-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2949973 SWC-CON INVOICED 2018-12-21 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7049738610 2021-03-23 0202 PPS 45 Richardson St, Brooklyn, NY, 11211-1207
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58058.29
Loan Approval Amount (current) 58058.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1207
Project Congressional District NY-07
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58500.18
Forgiveness Paid Date 2022-01-06
1461537705 2020-05-01 0202 PPP 45 RICHARDSON ST, BROOKLYN, NY, 11211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23452
Loan Approval Amount (current) 23452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23668.42
Forgiveness Paid Date 2021-04-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State