Search icon

HERRICK-SAYLOR ENGINEERS, D.P.C.

Company Details

Name: HERRICK-SAYLOR ENGINEERS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (36 years ago)
Entity Number: 1247082
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 50 SQUARE DRIVE, STE. 110, VICTOR, NY, United States, 14564
Principal Address: 50 SQUARE DRIVE, SUITE 110, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY R. SAYLOR, PRESIDENT Chief Executive Officer 50 SQUARE DRIVE, SUITE 110, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
HERRICK-SAYLOR ENGINEERS, D.P.C. DOS Process Agent 50 SQUARE DRIVE, STE. 110, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161338809
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2017-06-09 2018-12-05 Address 50 SQUARE DRIVE STE 110, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2016-12-01 2018-12-05 Address 50 SQUARE DRIVE, SUITE 110, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2016-12-01 2017-06-09 Address 45 EXCHANGE STREET, 3RD FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2014-12-15 2016-12-01 Address 510 KREAG ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2014-12-15 2016-12-01 Address 510 KREAG ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181205006439 2018-12-05 BIENNIAL STATEMENT 2018-12-01
170609000341 2017-06-09 CERTIFICATE OF AMENDMENT 2017-06-09
161201006613 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141215006492 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130109006379 2013-01-09 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
173600.00
Total Face Value Of Loan:
173600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173600
Current Approval Amount:
173600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174636.84

Date of last update: 16 Mar 2025

Sources: New York Secretary of State