Search icon

SAY WHAT COMMUNICATIONS, INC.

Company Details

Name: SAY WHAT COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2010 (15 years ago)
Entity Number: 4003211
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 2495 MAIN STREET SUITE 549, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAY WHAT COMMUNICATIONS, INC. DOS Process Agent 2495 MAIN STREET SUITE 549, BUFFALO, NY, United States, 14214

Chief Executive Officer

Name Role Address
DAVID ANTHONY HOFFMAN Chief Executive Officer 2495 MAIN STREET SUITE 549, BUFFALO, NY, United States, 14214

Form 5500 Series

Employer Identification Number (EIN):
273638795
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors DBA Name:
SAY WHAT COMMUNICATIONS
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-02 2020-10-07 Address 2495 MAIN STREET SUITE 549, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2012-10-24 2014-10-02 Address 225 DELAWARE AVENUE SUITE 6, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2012-10-24 2014-10-02 Address 225 DELAWARE AVENUE SUITE 6, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2012-10-24 2014-10-02 Address 225 DELAWARE AVENUE SUITE 6, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2010-10-05 2012-10-24 Address 665 MAIN STREET, SUITE 400, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060276 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181002006132 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006279 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002007254 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121024006249 2012-10-24 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
45237.00
Total Face Value Of Loan:
45237.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45237
Current Approval Amount:
45237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45508.42

Date of last update: 27 Mar 2025

Sources: New York Secretary of State