Name: | SAM PROFESSIONAL SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2019 (6 years ago) |
Entity Number: | 5536130 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 320 POST AVE STE 107, WESTBURY, NY, United States, 11590 |
Principal Address: | 320 POST AVE, SUITE 107, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 POST AVE STE 107, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
SONIA MUNAWAR | Chief Executive Officer | 320 POST AVE, SUITE 107, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-17 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-17 | 2024-07-01 | Address | 320 POST AVE STE 107, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039834 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
190417010435 | 2019-04-17 | CERTIFICATE OF INCORPORATION | 2019-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3836557206 | 2020-04-27 | 0235 | PPP | 320 Post Avenue Suite 107, Westbury, NY, 11590-2257 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4060468304 | 2021-01-22 | 0235 | PPS | 320 Post Ave Ste 107, Westbury, NY, 11590-2257 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State