Search icon

SAYVILLE BIKE WORKS, INC.

Company Details

Name: SAYVILLE BIKE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2000 (25 years ago)
Entity Number: 2467132
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 75 W. MAIN STREET, W. SAYVILLE, NY, United States, 11796
Principal Address: 75 MAIN ST, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 W. MAIN STREET, W. SAYVILLE, NY, United States, 11796

Chief Executive Officer

Name Role Address
JEFFREY ROSEN Chief Executive Officer 501 PETERS BLVD, BRIGHTWATERS, NY, United States, 11718

Filings

Filing Number Date Filed Type Effective Date
140220002272 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120126002142 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100202002094 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080107002014 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060208002286 2006-02-08 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23500.00
Total Face Value Of Loan:
23500.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23791.07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State