Search icon

THE LAW OFFICES OF WILLIAM G. SAYEGH, P.C.

Headquarter

Company Details

Name: THE LAW OFFICES OF WILLIAM G. SAYEGH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 1998 (27 years ago)
Entity Number: 2293488
ZIP code: 10512
County: Putnam
Place of Formation: New York
Principal Address: 65 GLENEIDA AVE, CARMEL, NY, United States, 10512
Address: C/O WILLIAM G SAYEGH, 65 GLENEIDA AVE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE LAW OFFICES OF WILLIAM G. SAYEGH, P.C., FLORIDA F06000001489 FLORIDA

Chief Executive Officer

Name Role Address
WILLIAM G SAYEGH Chief Executive Officer 65 GLENEIDA AVE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE LAW OFFICES OF WILLIAM G. SAYEGH, P.C. DOS Process Agent C/O WILLIAM G SAYEGH, 65 GLENEIDA AVE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 65 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-04-29 Address C/O WILLIAM G SAYEGH, 65 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2004-09-02 2020-08-31 Address C/O WILLIAM G SAYEGH, 65 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2004-09-02 2024-04-29 Address 65 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2000-08-21 2004-09-02 Address 65 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2000-08-21 2004-09-02 Address 65 GLENIEDA AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1998-08-31 2004-09-02 Address 65 GLENIEDA AVE., CARMEL, NY, 10512, USA (Type of address: Service of Process)
1998-08-31 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429004425 2024-04-29 BIENNIAL STATEMENT 2024-04-29
200831060394 2020-08-31 BIENNIAL STATEMENT 2020-08-01
190514060078 2019-05-14 BIENNIAL STATEMENT 2018-08-01
160906007208 2016-09-06 BIENNIAL STATEMENT 2016-08-01
120809006397 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100820002653 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080813003014 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060821002590 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040902002260 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020814002075 2002-08-14 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696307210 2020-04-15 0202 PPP 65 GLENEIDA AVENUE, CARMEL, NY, 10512
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492500
Loan Approval Amount (current) 492500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-1208
Project Congressional District NY-17
Number of Employees 17
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 499135.07
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State