Search icon

KYLE SAUER INC.

Company Details

Name: KYLE SAUER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2016 (9 years ago)
Entity Number: 5017446
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 37 Greenpoint Ave, BROOKLYN, NY, United States, 11222
Principal Address: 366 Macon St, Apt 4, Brooklyn, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KYLE SAUER INC 401(K) 2023 810972711 2024-09-03 KYLE SAUER INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 6304308667
Plan sponsor’s address 366 MACON ST APT. 4, BROOKLYN, NY, 11233

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER
KYLE SAUER INC 401(K) 2022 810972711 2023-09-12 KYLE SAUER INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 6304308667
Plan sponsor’s address 366 MACON ST APT. 4, BROOKLYN, NY, 11233

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
KYLE SAUER INC DOS Process Agent 37 Greenpoint Ave, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
KYLE SAUER Chief Executive Officer 37 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
220630002322 2022-06-30 BIENNIAL STATEMENT 2020-10-01
161003000071 2016-10-03 CERTIFICATE OF INCORPORATION 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4417608204 2020-08-06 0202 PPP 28 Pulaski St, Brooklyn, NY, 11206-6408
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-6408
Project Congressional District NY-08
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6557.88
Forgiveness Paid Date 2021-07-06
5408038507 2021-02-27 0202 PPS 28A Pulaski St Apt 1, Brooklyn, NY, 11206-7543
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8685
Loan Approval Amount (current) 8685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-7543
Project Congressional District NY-08
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8745.91
Forgiveness Paid Date 2021-11-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State