Search icon

SAW MILL SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAW MILL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2011 (14 years ago)
Entity Number: 4075298
ZIP code: 10706
County: Westchester
Place of Formation: New York
Principal Address: 50 SAW MILL RIVER ROAD, HASTINGS ON HUDSON, NY, United States, 10706
Address: 50 Saw Mill River Road, Hasting-On-Hudson, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAW MILL SUPPLIES, INC. DOS Process Agent 50 Saw Mill River Road, Hasting-On-Hudson, NY, United States, 10706

Chief Executive Officer

Name Role Address
LUIGI CASALE Chief Executive Officer 4 HAYEN LANE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 25 A BAYLOR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 25 A BAYLOR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-03 Address 1185 SAW MILL RIVER RD STE 1, YONKERS, NY, 10710, 3241, USA (Type of address: Service of Process)
2023-06-08 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2025-03-03 Address 25 A BAYLOR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004228 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230608002953 2023-06-08 BIENNIAL STATEMENT 2023-03-01
130320006040 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110331000266 2011-03-31 CERTIFICATE OF INCORPORATION 2011-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
101223.00
Total Face Value Of Loan:
101223.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$101,223
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,223
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,276.83
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $101,223

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 478-4358
Add Date:
2012-03-14
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State