Search icon

SAM HEDAYA CORP.

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)
1993-06-11 2006-03-10 Address 1991 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1982-02-26 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-26 1993-06-11 Address 2623 AVE. P., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

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
080214003396 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060310002664 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040211002777 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020208002039 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000307002062 2000-03-07 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5978637102 2020-04-14 0202 PPP 295 5th Ave Ste 302, NEW YORK, NY, 10016
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277165
Loan Approval Amount (current) 277165
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 423220
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 279567.11
Forgiveness Paid Date 2021-10-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201208 Copyright 2002-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-02-14
Termination Date 2003-08-07
Date Issue Joined 2002-04-17
Section 0101
Status Terminated

Parties

Name SAM HEDAYA CORP.
Role Plaintiff
Name LINTEX LINENS INC.
Role Defendant
0906069 Copyright 2009-07-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-06
Termination Date 2009-10-16
Section 0101
Status Terminated

Parties

Name SAM HEDAYA CORP.
Role Plaintiff
Name KOHL'S DEPARTMENT STORES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State