Search icon

SAYCOR, LTD.

Company Details

Name: SAYCOR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2001 (24 years ago)
Entity Number: 2592088
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2071 Flatbush Avenue, Suite 47, Brooklyn, NY, United States, 11234
Principal Address: 3838 Flatlands Avenue, Brooklyn, NY, United States, 11234

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SAYCOR LTD. DOS Process Agent 2071 Flatbush Avenue, Suite 47, Brooklyn, NY, United States, 11234

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
YAAKOV GREENBERG Chief Executive Officer 2071 FLATBUSH AVE, SUITE 47, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2019-01-28 2023-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2002-07-18 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-11-19 2023-08-08 Address 1818 AVENUE L, SUITE 1A, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2001-01-09 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2001-01-09 2002-07-18 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-01-09 2001-11-19 Address 1518 EAST 28TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808002141 2023-08-08 BIENNIAL STATEMENT 2023-01-01
SR-87513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020718000260 2002-07-18 CERTIFICATE OF CHANGE 2002-07-18
011119000375 2001-11-19 CERTIFICATE OF AMENDMENT 2001-11-19
010109000670 2001-01-09 CERTIFICATE OF INCORPORATION 2001-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7319177809 2020-06-03 0202 PPP 2071 FLATBUSH AVE, BROOKLYN, NY, 11234-4340
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-4340
Project Congressional District NY-09
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37003.9
Forgiveness Paid Date 2021-10-21
8156728509 2021-03-09 0202 PPS 2071 Flatbush Ave, Brooklyn, NY, 11234-4340
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25277
Loan Approval Amount (current) 25277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4340
Project Congressional District NY-09
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25499.58
Forgiveness Paid Date 2022-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State