Search icon

SAYLES CONSTRUCTION INC.

Company Details

Name: SAYLES CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1989 (36 years ago)
Entity Number: 1342060
ZIP code: 12945
County: Franklin
Place of Formation: New York
Address: PO BOX 255, 6272 STATE ROUTE 30, LAKE CLEAR, NY, United States, 12945
Principal Address: 6272 STATE ROUTE 30, LAKE CLEAR, NY, United States, 12945

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 255, 6272 STATE ROUTE 30, LAKE CLEAR, NY, United States, 12945

Chief Executive Officer

Name Role Address
CAREY E SAYLES Chief Executive Officer P O BOX 109, LAKE CLEAR, NY, United States, 12945

History

Start date End date Type Value
2023-11-02 2023-11-02 Address BOX 109, LAKE CLEAR, NY, 12945, 0109, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address P O BOX 109, LAKE CLEAR, NY, 12945, USA (Type of address: Chief Executive Officer)
2007-05-25 2023-11-02 Address PO BOX 255, LAKE CLEAR, NY, 12945, 0109, USA (Type of address: Service of Process)
1993-09-07 2005-06-20 Address BOX 109 RR1 ROUTE 30, LAKE CLEAR, NY, 12945, 0109, USA (Type of address: Principal Executive Office)
1993-09-07 2023-11-02 Address BOX 109, LAKE CLEAR, NY, 12945, 0109, USA (Type of address: Chief Executive Officer)
1993-09-07 2007-05-25 Address P.O. BOX 255, LAKE CLEAR, NY, 12945, 0109, USA (Type of address: Service of Process)
1989-04-07 1993-09-07 Address P.O. BOX 255, LAKE CLEAR, NY, 12945, USA (Type of address: Service of Process)
1989-04-07 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102003641 2023-11-02 BIENNIAL STATEMENT 2023-04-01
130507002200 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110425002563 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090428002985 2009-04-28 BIENNIAL STATEMENT 2009-04-01
070525002061 2007-05-25 BIENNIAL STATEMENT 2007-04-01
050620002141 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030417002748 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010423002078 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990415002610 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970421002789 1997-04-21 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733227209 2020-04-27 0248 PPP 6272 State Route 30, LAKE CLEAR, NY, 12945-0109
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36977.5
Loan Approval Amount (current) 36977.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CLEAR, FRANKLIN, NY, 12945-0109
Project Congressional District NY-21
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37269.27
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1802198 Intrastate Non-Hazmat 2008-08-15 - - 1 1 Private(Property)
Legal Name SAYLES CONSTRUCTION INC
DBA Name -
Physical Address 6272 STATE RT 30, LAKE CLEAR, NY, 12945, US
Mailing Address PO BOX 255, LAKE CLEAR, NY, 12945, US
Phone (518) 891-4397
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 27 Feb 2025

Sources: New York Secretary of State