Search icon

SAED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2000 (25 years ago)
Entity Number: 2549034
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 882 MINERAL SPRINGS RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN DISALVO DOS Process Agent 882 MINERAL SPRINGS RD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
STEPHEN DISALVO Chief Executive Officer 882 MINERAL SPRINGS RD, WEST SENECA, NY, United States, 14224

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-822-4810
Contact Person:
STEPHEN DISALVO
User ID:
P0454650
Trade Name:
SAED INC

Unique Entity ID

Unique Entity ID:
H9JLQ7MRAM78
CAGE Code:
3N1A5
UEI Expiration Date:
2026-03-29

Business Information

Doing Business As:
SAED INC
Division Name:
DOCTOR BACKFLOW PLUMBING
Activation Date:
2025-04-01
Initial Registration Date:
2003-12-19

Commercial and government entity program

CAGE number:
3N1A5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-01
CAGE Expiration:
2030-04-01
SAM Expiration:
2026-03-29

Contact Information

POC:
STEPHEN DISALVO

History

Start date End date Type Value
2016-09-09 2020-09-04 Address 882 MINERAL SPRINGS RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2014-09-02 2016-09-09 Address 39 PAWNEE PKWY, BUFFALO, NY, 14210, 1815, USA (Type of address: Chief Executive Officer)
2014-09-02 2016-09-09 Address 39 PAWNEE PKWY, BUFFALO, NY, 14210, 1815, USA (Type of address: Principal Executive Office)
2014-09-02 2016-09-09 Address STEPHEN, 39 PAWNEE PKWY, BUFFALO, NY, 14210, 1815, USA (Type of address: Service of Process)
2004-10-14 2014-09-02 Address 39 PAWNEE PKWY, BUFFALO, NY, 14210, 1815, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200904060035 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180906006548 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160909006034 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140902006283 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120914006152 2012-09-14 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
18400.00
Total Face Value Of Loan:
18400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,400
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,591.06
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $18,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State