Search icon

ROBERT B SAMUELS, INC.

Headquarter

Company Details

Name: ROBERT B SAMUELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1947 (78 years ago)
Entity Number: 80062
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: EDWARD JAFFE, ESQ, 477 MADISON AVE, Ste. 410, NEW YORK, NY, United States, 10022
Principal Address: 132 West 36th Street, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 65000

Type CAP

DOS Process Agent

Name Role Address
C/O RIVKIN RADLER LLP DOS Process Agent ATTN: EDWARD JAFFE, ESQ, 477 MADISON AVE, Ste. 410, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THOMAS A. PAGLIARO, JR. Chief Executive Officer 132 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
0746015
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CJWTCMHQ5YJ9
CAGE Code:
441K4
UEI Expiration Date:
2025-07-10

Business Information

Activation Date:
2024-07-12
Initial Registration Date:
2024-07-09

Form 5500 Series

Employer Identification Number (EIN):
131565853
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-11 2025-05-15 Shares Share type: CAP, Number of shares: 0, Par value: 65000
2025-04-08 2025-04-11 Shares Share type: CAP, Number of shares: 0, Par value: 65000
2025-01-30 2025-04-08 Shares Share type: CAP, Number of shares: 0, Par value: 65000
2024-06-17 2025-01-30 Shares Share type: CAP, Number of shares: 0, Par value: 65000
2024-01-11 2024-06-17 Shares Share type: CAP, Number of shares: 0, Par value: 65000

Filings

Filing Number Date Filed Type Effective Date
230717004286 2023-07-17 BIENNIAL STATEMENT 2023-06-01
210924002623 2021-09-24 BIENNIAL STATEMENT 2021-09-24
200303060557 2020-03-03 BIENNIAL STATEMENT 2019-06-01
150617006089 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130610006091 2013-06-10 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-400000.00
Total Face Value Of Loan:
4600000.00
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:
7609906.57
Total Face Value Of Loan:
7609906.57

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-04
Type:
Unprog Rel
Address:
2 PENN PLAZA, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-26
Type:
Unprog Rel
Address:
790 7TH AVE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-23
Type:
Complaint
Address:
4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10281
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-12-11
Type:
Planned
Address:
350 HUDSON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-02
Type:
Unprog Rel
Address:
1657 BROADWAY NOVOTAL HOTEL, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7609906.57
Current Approval Amount:
7609906.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7694883.86
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
2021611.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 645-9933
Add Date:
2017-01-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
ROBERT B SAMUELS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
ROBERT B SAMUELS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State