Search icon

GREGORY SAHAGIAN & SON, INC.

Headquarter

Company Details

Name: GREGORY SAHAGIAN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1990 (35 years ago)
Entity Number: 1492082
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 18 N CENTRAL AVE, HARTSDALE, NY, United States, 10530
Principal Address: 48 CARWALL AVE, MT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY SAHAGIAN Chief Executive Officer 18 N CENTRAL AVE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
GREGORY SAHAGIAN & SON, INC. DOS Process Agent 18 N CENTRAL AVE, HARTSDALE, NY, United States, 10530

Links between entities

Type:
Headquarter of
Company Number:
0911155
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2662019
State:
CONNECTICUT

History

Start date End date Type Value
2004-12-21 2012-11-16 Address 18 N CENTRAL, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2004-12-21 2012-11-16 Address 48 CARWALL, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
1997-02-04 2004-12-21 Address 18 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, 0171, USA (Type of address: Chief Executive Officer)
1997-02-04 2004-12-21 Address 18 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, 0171, USA (Type of address: Principal Executive Office)
1997-02-04 2004-12-21 Address 18 NORTH CENTRAL AE, HARTSDALE, NY, 10530, 0171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121116006048 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101102003021 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081027002705 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061030002626 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041221002763 2004-12-21 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-20
Type:
Referral
Address:
18 NORTH CENTRAL AVE., HARTSDALE, NY, 10530
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70697
Current Approval Amount:
70697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71274.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State