Search icon

SAYVILLE FERRY SERVICE, INC.

Company Details

Name: SAYVILLE FERRY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1961 (64 years ago)
Entity Number: 137184
ZIP code: 10165
County: Suffolk
Place of Formation: New York
Address: 60 East 42nd Street, Suite 4600, New York, NY, United States, 10165
Principal Address: 41 RIVER ROAD, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH STEIN Chief Executive Officer 41 RIVER RD, BOX 626, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
MICHAEL GIUSTO C/O NEUFELD, O'LEARY & GIUSTO DOS Process Agent 60 East 42nd Street, Suite 4600, New York, NY, United States, 10165

Permits

Number Date End date Type Address
8172 2015-01-01 2027-12-31 Pesticide use No data

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 41 RIVER RD, BOX 626, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 41 RIVER RD, PO BOX 626, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 41 RIVER RD, PO BOX 626, SAYVILLE, NY, 11782, 0626, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-04-07 Address 60 East 42nd Street, Suite 4600, New York, NY, 10165, USA (Type of address: Service of Process)
2024-08-19 2024-08-19 Address 41 RIVER RD, PO BOX 626, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 41 RIVER RD, BOX 626, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 41 RIVER RD, PO BOX 626, SAYVILLE, NY, 11782, 0626, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2025-04-07 Address 41 RIVER RD, BOX 626, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2016-09-29 2024-08-19 Address 354 GREENE AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407002021 2025-04-07 BIENNIAL STATEMENT 2025-04-07
240819003474 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210928002418 2021-09-28 BIENNIAL STATEMENT 2021-09-28
160929000358 2016-09-29 CERTIFICATE OF CHANGE 2016-09-29
130424002505 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110421002670 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090324002614 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070412002258 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050607002336 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030407002326 2003-04-07 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6911308409 2021-02-11 0235 PPS 41 River Rd, Sayville, NY, 11782-3211
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330922
Loan Approval Amount (current) 330922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-3211
Project Congressional District NY-02
Number of Employees 74
NAICS code 483114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333614.71
Forgiveness Paid Date 2021-12-14
7429417004 2020-04-07 0235 PPP 41 RIVER RD, SAYVILLE, NY, 11782-3209
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312000
Loan Approval Amount (current) 312000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-3209
Project Congressional District NY-02
Number of Employees 75
NAICS code 483114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314855.01
Forgiveness Paid Date 2021-03-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State