Search icon

SAMMY MARKET INC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAMMY MARKET INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jul 2014
Business ALEI: 1149462
Annual report due: 17 Jul 2024
Business address: 253 DAVENPORT AVENUE, NEW HAVEN, CT, 06519, United States
Mailing address: 253 DAVENPORT AVENUE, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: SAMMYMARKETINC@GMAIL.COM

Industry & Business Activity

NAICS

445120 Convenience Stores

Officer

Name Role Business address Residence address
JOSELIN INOA Officer 253 DAVENPORT AVENUE, NEW HAVEN, CT, 06519, United States 253 DAVENPORT AVENUE, NEW HAVEN, CT, 06519, United States

Director

Name Role Business address Residence address
JOSELIN INOA Director 253 DAVENPORT AVENUE, NEW HAVEN, CT, 06519, United States 253 DAVENPORT AVENUE, NEW HAVEN, CT, 06519, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSELINE INOA Agent 253 DAVENPORT AVENUE, NEW HAVEN, CT, 06519, United States 253 DAVENPORT AVENUE, NEW HAVEN, CT, 06519, United States +1 347-990-6992 SAMMYMARKETINC@GMAIL.COM 253 DAVENPORT AVENUE, NEW HAVEN, CT, 06519, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.114835 LOTTERY SALES AGENT ACTIVE CURRENT 2014-11-04 2024-04-01 2025-03-31
RDS.004782 RETAIL DAIRY STORE ACTIVE CURRENT 2014-08-27 2023-07-01 2025-06-30
DEV.0011714 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - 2014-08-19 2014-08-19 2015-07-31
PME.0009379 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2014-08-19 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011191140 2023-07-13 - Annual Report Annual Report -
BF-0010749643 2023-03-04 - Annual Report Annual Report -
BF-0008946451 2023-03-04 - Annual Report Annual Report 2015
BF-0009923415 2023-03-04 - Annual Report Annual Report -
BF-0008946455 2023-03-04 - Annual Report Annual Report 2020
BF-0008946454 2023-03-04 - Annual Report Annual Report 2016
BF-0008946453 2023-03-04 - Annual Report Annual Report 2018
BF-0008946450 2023-03-04 - Annual Report Annual Report 2019
BF-0008946452 2023-03-04 - Annual Report Annual Report 2017
BF-0011661918 2023-01-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3552138301 2021-01-22 0156 PPS 253 Davenport Ave, New Haven, CT, 06519-1244
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3255
Loan Approval Amount (current) 3255
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06519-1244
Project Congressional District CT-03
Number of Employees 1
NAICS code 445110
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 3274.62
Forgiveness Paid Date 2021-09-01
4541457404 2020-05-09 0156 PPP 253 DAVENPORT AVE, NEW HAVEN, CT, 06519-1244
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3255
Loan Approval Amount (current) 3255
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06519-1244
Project Congressional District CT-03
Number of Employees 1
NAICS code 447110
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 3285.77
Forgiveness Paid Date 2021-04-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003419065 Active OFS 2020-12-31 2025-12-31 ORIG FIN STMT

Parties

Name SAMMY MARKET INC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information