Search icon

SAYVILLE SENIOR CARE LLC

Company Details

Name: SAYVILLE SENIOR CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2013 (12 years ago)
Entity Number: 4352944
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: C/O THE ENGEL BURMAN GROUP, STEVEN KRIEGER 67 CLINTON ROAD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O THE ENGEL BURMAN GROUP, STEVEN KRIEGER 67 CLINTON ROAD, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
190122060090 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170117006123 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150626000355 2015-06-26 CERTIFICATE OF AMENDMENT 2015-06-26
150112006266 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130507000918 2013-05-07 CERTIFICATE OF PUBLICATION 2013-05-07
130130000244 2013-01-30 ARTICLES OF ORGANIZATION 2013-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7597207206 2020-04-28 0235 PPP 129 Lakeland Avenue, SAYVILLE, NY, 11782-1992
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 781700
Loan Approval Amount (current) 781700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-1992
Project Congressional District NY-02
Number of Employees 123
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 792057.53
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State