Search icon

SAM STORE 14702 CORP

Company Details

Name: SAM STORE 14702 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2019 (6 years ago)
Entity Number: 5511761
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 147-02 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

Contact Details

Phone +1 718-845-2895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-02 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

Licenses

Number Status Type Date End date
2086032-2-DCA Inactive Business 2019-05-16 2022-12-31
2085819-2-DCA Inactive Business 2019-05-10 2022-11-30

Filings

Filing Number Date Filed Type Effective Date
190312010342 2019-03-12 CERTIFICATE OF INCORPORATION 2019-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-03 No data 14702 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-28 No data 14702 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-23 No data 14702 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 14702 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 14702 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-22 No data 14702 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 Warning 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
3311772 TP VIO INVOICED 2021-03-24 1000 TP - Tobacco Fine Violation
3266754 RENEWAL INVOICED 2020-12-08 200 Electronic Cigarette Dealer Renewal
3266756 RENEWAL INVOICED 2020-12-08 200 Tobacco Retail Dealer Renewal Fee
3022480 LICENSE INVOICED 2019-04-25 200 Tobacco Retail Dealer License Fee
3022505 LICENSE INVOICED 2019-04-25 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-23 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5727207402 2020-05-13 0202 PPP 14702 ROCKAWAY BLVD, JAMAICA, NY, 11436-1634
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16447
Loan Approval Amount (current) 16447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11436-1634
Project Congressional District NY-05
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16588.94
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State