Search icon

SAMPA RESTAURANT LLC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58058.29
Total Face Value Of Loan:
58058.29
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
139900.00
Total Face Value Of Loan:
139900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23452.00
Total Face Value Of Loan:
23452.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58058.29
Current Approval Amount:
58058.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58500.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23452
Current Approval Amount:
23452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23668.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State