Search icon

SAYEDA MFG. CORP.

Company Details

Name: SAYEDA MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1996 (29 years ago)
Entity Number: 1989961
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 20 INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
MOHAMMED A. KHAN Chief Executive Officer 20 INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1998-01-26 2014-02-19 Address 84K HORSEBLOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
1998-01-26 2014-02-19 Address 84K HORSEBLOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
1998-01-26 2014-02-19 Address 84K HORSEBLOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
1996-01-12 1998-01-26 Address 20-6 JULES COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219002459 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120210002755 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100202002500 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080124003189 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060214002521 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040114002130 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020110002227 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000201002177 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980126002420 1998-01-26 BIENNIAL STATEMENT 1998-01-01
960112000401 1996-01-12 CERTIFICATE OF INCORPORATION 1996-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4462458402 2021-02-06 0235 PPS 24 Louis Dr, Melville, NY, 11747-1911
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44622
Loan Approval Amount (current) 44622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-1911
Project Congressional District NY-01
Number of Employees 7
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45044.99
Forgiveness Paid Date 2022-01-21
5221997408 2020-05-12 0235 PPP 20 INDUSTRIAL BLVD, MEDFORD, NY, 11763-2221
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44622
Loan Approval Amount (current) 44622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-2221
Project Congressional District NY-02
Number of Employees 7
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45377.52
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State