Search icon

SA HOLDING I, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SA HOLDING I, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4103289
ZIP code: 13057
County: Onondaga
Place of Formation: Delaware
Address: 5903 Fisher Rd, 300 SOUTH STATE STREET, East Syracuse, NY, United States, 13057
Principal Address: 5903 FISHER ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
GERALD F. STAC, ESQ. DOS Process Agent 5903 Fisher Rd, 300 SOUTH STATE STREET, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
WILLIAM E. HALSEY Chief Executive Officer 5903 FISHER ROAD, EAST SYRACUSE, NY, United States, 13057

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CHRISTINE O'DELL
User ID:
P2010534
Trade Name:
SA HOLDING I INC

Commercial and government entity program

CAGE number:
7KAE9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-14
CAGE Expiration:
2030-05-14
SAM Expiration:
2026-05-12

Contact Information

POC:
CHRISTINE M. O'DELL

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 5903 FISHER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-06-03 Address 5903 FISHER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 5903 FISHER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-06-03 Address 5903 Fisher Rd, 300 SOUTH STATE STREET, East Syracuse, NY, 13057, 2912, USA (Type of address: Service of Process)
2021-06-10 2023-06-13 Address HISCOCK & BARCLAY, LLP, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603004408 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230613001954 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210610060477 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190621060192 2019-06-21 BIENNIAL STATEMENT 2019-06-01
170602007145 2017-06-02 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State