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

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

Links between entities

Type:
Headquarter of
Company Number:
F06000001489
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
492500
Current Approval Amount:
492500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
499135.07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State