Search icon

JOSEPH SAIDIAN AND SONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH SAIDIAN AND SONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509119
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 1050 SECOND AVENUE, SUITE 48, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JOSEPH SAIDIAN AND SONS LLC DOS Process Agent 1050 SECOND AVENUE, SUITE 48, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2026519-DCA Active Business 2015-08-03 2023-07-31

History

Start date End date Type Value
2021-01-29 2024-01-08 Address 1050 SECOND AVENUE, SUITE 48, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-11-25 2021-01-29 Address 30 GREEN LEAF HILL, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2014-01-07 2019-11-25 Address 30 GREEN LEAF HILL, GREATNECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108002866 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220113000730 2022-01-13 BIENNIAL STATEMENT 2022-01-13
210129060232 2021-01-29 BIENNIAL STATEMENT 2020-01-01
191125060362 2019-11-25 BIENNIAL STATEMENT 2018-01-01
140411000163 2014-04-11 CERTIFICATE OF PUBLICATION 2014-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3521299 RENEWAL INVOICED 2022-09-08 340 Secondhand Dealer General License Renewal Fee
3059116 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
2642589 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2141803 FINGERPRINT INVOICED 2015-07-30 75 Fingerprint Fee
2141798 LICENSE INVOICED 2015-07-30 85 Secondhand Dealer General License Fee
2141799 BLUEDOT INVOICED 2015-07-30 340 Secondhand Dealer General License Blue Dot Fee

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1297100.00
Date:
2020-04-15
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2018-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7550.55
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7591.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State