Search icon

SAM HEDAYA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAM HEDAYA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1982 (43 years ago)
Entity Number: 754108
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 295 5TH AVE, STE 302, NEW YORK, NY, United States, 10016
Principal Address: 295 FIFTH AVE, STE 302, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM HEDAYA Chief Executive Officer 295 FIFTH AVE, STE 302, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 5TH AVE, STE 302, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-03-10 2012-03-13 Address 1991 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2006-03-10 2014-03-20 Address 295 FIFTH AVENUE, SUITE 302, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-03-10 2014-03-20 Address 295 FIFTH AVENUE, SUITE 302, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-06-11 2006-03-10 Address 295 FIFTH AVENUE, SUITE 1018, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-06-11 2006-03-10 Address 295 FIFTH AVENUE, SUITE 1018, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210415060450 2021-04-15 BIENNIAL STATEMENT 2020-02-01
180801007314 2018-08-01 BIENNIAL STATEMENT 2018-02-01
140320002430 2014-03-20 BIENNIAL STATEMENT 2014-02-01
120313002370 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100224002067 2010-02-24 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
277165.00
Total Face Value Of Loan:
277165.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277165
Current Approval Amount:
277165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
279567.11

Court Cases

Court Case Summary

Filing Date:
2009-07-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SAM HEDAYA CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-02-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SAM HEDAYA CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State