Search icon

WEST SAYVILLE TRADING CO., INC.

Company Details

Name: WEST SAYVILLE TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1988 (36 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
101220002897 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081217002261 2008-12-17 BIENNIAL STATEMENT 2008-12-01
070830003113 2007-08-30 BIENNIAL STATEMENT 2006-12-01
070103000038 2007-01-03 CERTIFICATE OF CHANGE 2007-01-03
940110002676 1994-01-10 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1651657707 2020-05-01 0235 PPP 21 WEST AVE, WEST SAYVILLE, NY, 11796
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51372
Loan Approval Amount (current) 51372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST SAYVILLE, SUFFOLK, NY, 11796-0001
Project Congressional District NY-02
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51886.63
Forgiveness Paid Date 2021-05-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State