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

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT B SAMUELS, INC., CONNECTICUT 0746015 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT B. SAMUELS, INC. EMPLOYEES PENSION PLAN 2022 131565853 2024-06-28 ROBERT B. SAMUELS, INC. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-10-01
Business code 238210
Sponsor’s telephone number 2126455150
Plan sponsor’s address 132 WEST 36TH STREET, FLOOR 2, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing DANIEL J. MULCAIR
ROBERT B. SAMUELS, INC. EMPLOYEES PENSION PLAN 2021 131565853 2023-07-11 ROBERT B. SAMUELS, INC. 10
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-10-01
Business code 238210
Sponsor’s telephone number 2126455150
Plan sponsor’s address 132 WEST 36TH STREET, FLOOR 2, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing DANIEL J. MULCAIR
ROBERT B. SAMUELS, INC. EMPLOYEES PENSION PLAN 2020 131565853 2022-07-13 ROBERT B. SAMUELS, INC. 11
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-10-01
Business code 238210
Sponsor’s telephone number 2126455150
Plan sponsor’s address 132 WEST 36TH STREET, FLOOR 2, NEW YORK, NY, 10018
ROBERT B. SAMUELS, INC. EMPLOYEES PENSION PLAN 2019 131565853 2021-06-28 ROBERT B. SAMUELS, INC. 12
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-10-01
Business code 238210
Sponsor’s telephone number 2126455150
Plan sponsor’s address 132 WEST 36TH STREET, FLOOR 2, NEW YORK, NY, 10018
ROBERT B. SAMUELS, INC. EMPLOYEES PENSION PLAN 2018 131565853 2020-07-09 ROBERT B. SAMUELS, INC. 13
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-10-01
Business code 238210
Sponsor’s telephone number 2126455150
Plan sponsor’s address 253 WEST 35TH STREET, NEW YORK, NY, 10001
ROBERT B. SAMUELS, INC. EMPLOYEES PENSION PLAN 2017 131565853 2019-06-26 ROBERT B. SAMUELS, INC. 14
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-10-01
Business code 238210
Sponsor’s telephone number 2126455150
Plan sponsor’s address 253 WEST 35TH STREET, NEW YORK, NY, 10001
ROBERT B. SAMUELS, INC. EMPLOYEES PENSION PLAN 2016 131565853 2018-07-13 ROBERT B. SAMUELS, INC. 14
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-10-01
Business code 238210
Sponsor’s telephone number 2126455150
Plan sponsor’s address 253 WEST 35TH STREET, NEW YORK, NY, 10001
ROBERT B. SAMUELS, INC. EMPLOYEES PENSION PLAN 2015 131565853 2017-07-13 ROBERT B. SAMUELS, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-10-01
Business code 238210
Sponsor’s telephone number 2126455150
Plan sponsor’s address 253 WEST 35TH STREET, NEW YORK, NY, 10001
ROBERT B. SAMUELS, INC. EMPLOYEES PENSION PLAN 2014 131565853 2016-03-28 ROBERT B. SAMUELS, INC. 13
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-10-01
Business code 541310
Sponsor’s telephone number 2126455150
Plan sponsor’s address 253 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing ALAN FISHBONE
ROBERT B. SAMUELS, INC. EMPLOYEES PENSION PLAN 2013 131565853 2015-07-14 ROBERT B. SAMUELS, INC. 13
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-10-01
Business code 541310
Sponsor’s telephone number 2126455150
Plan sponsor’s address 253 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing ALAN FISHBONE

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

History

Start date End date Type Value
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
2024-01-09 2024-01-11 Shares Share type: CAP, Number of shares: 0, Par value: 65000
2023-07-17 2024-01-09 Shares Share type: CAP, Number of shares: 0, Par value: 65000
2023-07-17 2023-07-17 Address 132 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 253 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-17 Shares Share type: CAP, Number of shares: 0, Par value: 65000
2023-06-21 2023-07-14 Shares Share type: CAP, Number of shares: 0, Par value: 65000
2023-05-13 2023-06-21 Shares Share type: CAP, Number of shares: 0, Par value: 65000
2023-04-17 2023-05-13 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
110705002351 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090527002183 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070705002631 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050809002343 2005-08-09 BIENNIAL STATEMENT 2005-06-01
010614002733 2001-06-14 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316069160 0215000 2011-11-04 2 PENN PLAZA, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-11-17
Case Closed 2012-09-05

Related Activity

Type Referral
Activity Nr 203183652
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2011-11-22
Abatement Due Date 2011-12-09
Current Penalty 1000.0
Initial Penalty 4900.0
Contest Date 2011-12-21
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
315199919 0215000 2011-01-26 790 7TH AVE, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-01-26
Case Closed 2011-01-26

Related Activity

Type Complaint
Activity Nr 208199992
309654473 0215000 2006-03-23 4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10281
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-03-27
Case Closed 2006-04-06

Related Activity

Type Complaint
Activity Nr 205396765
Health Yes
17881004 0215000 1987-12-11 350 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-15
Case Closed 1988-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIIA
Issuance Date 1988-01-25
Abatement Due Date 1988-02-02
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
11763075 0215000 1983-12-02 1657 BROADWAY NOVOTAL HOTEL, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-12-22
Case Closed 1984-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-01-17
Abatement Due Date 1984-01-04
Current Penalty 60.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-01-17
Abatement Due Date 1984-01-04
Current Penalty 150.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-01-17
Abatement Due Date 1984-01-04
Current Penalty 175.0
Initial Penalty 280.0
Nr Instances 1
11709714 0215000 1980-06-09 1334 YORK AVE, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-06-13
Case Closed 1980-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 VII
Issuance Date 1980-06-20
Abatement Due Date 1980-06-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5504317109 2020-04-13 0202 PPP 253 WEST 35TH STREET FLOOR 5, NEW YORK, NY, 10001-1901
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7609906.57
Loan Approval Amount (current) 7609906.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-1901
Project Congressional District NY-12
Number of Employees 268
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7694883.86
Forgiveness Paid Date 2021-06-11
4101948401 2021-02-06 0202 PPS 132 W 36th St Fl 2, New York, NY, 10018-6903
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6903
Project Congressional District NY-12
Number of Employees 268
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2021611.11
Forgiveness Paid Date 2022-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2959684 Intrastate Non-Hazmat 2022-04-06 66875 2021 2 2 Private(Property)
Legal Name ROBERT B SAMUELS INC
DBA Name -
Physical Address 132 W 36TH ST 2ND FLOOR, NEW YORK, NY, 10001, US
Mailing Address 132 W 36TH ST 2ND FLOOR, NEW YORK, NY, 10001, US
Phone (212) 645-5150
Fax (212) 645-9933
E-mail SGALLO@RBSAMUELS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection EPO0300036
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-13
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 12184MJ
License state of the main unit NY
Vehicle Identification Number of the main unit JALB4W178E7400610
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State