Search icon

WEST SAYVILLE TRADING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST SAYVILLE TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1988 (37 years ago)
Entity Number: 1302657
ZIP code: 33042
County: Suffolk
Place of Formation: New York
Address: 17163 CORAL DR, SUGARLOAF KEY, MA, United States, 33042
Principal Address: 21 WEST AVE, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFF GAGNON Agent 21 WEST AVE., WEST SAYVILLE, NY, 11796

DOS Process Agent

Name Role Address
WEST SAYVILLE TRADING CO., INC. DOS Process Agent 17163 CORAL DR, SUGARLOAF KEY, MA, United States, 33042

Chief Executive Officer

Name Role Address
JEFF GAGNON Chief Executive Officer 21 WEST AVE, WEST SAYVILLE, NY, United States, 11796

Licenses

Number Type Date Last renew date End date Address Description
0341-23-131981 Alcohol sale 2024-04-02 2024-04-02 2024-11-30 130 ATLANTIC AVE, WEST SAYVILLE, New York, 11796 Summer Restaurant

History

Start date End date Type Value
2007-01-03 2020-12-03 Address 21 WEST AVE., WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
1993-06-03 2007-08-30 Address 75 ELM STREET, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1993-06-03 2007-08-30 Address 75 ELM STREET, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
1988-12-22 2007-01-03 Address 75 ELM STREET, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060253 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181218006752 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161202006333 2016-12-02 BIENNIAL STATEMENT 2016-12-01
150102006730 2015-01-02 BIENNIAL STATEMENT 2014-12-01
130220002016 2013-02-20 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300100.00
Date:
2020-05-02
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:
51372.00
Total Face Value Of Loan:
51372.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51372
Current Approval Amount:
51372
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51886.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State