Search icon

SAYED GENERAL CONTRACTING INC

Company Details

Name: SAYED GENERAL CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2017 (8 years ago)
Entity Number: 5085048
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 410 E 26TH ST, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-941-4519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MOHAMMED S HUSSAIN Agent 410 E 26TH ST, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
MOHAMMED S HUSSAIN DOS Process Agent 410 E 26TH ST, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2055037-DCA Active Business 2017-06-27 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
170214010202 2017-02-14 CERTIFICATE OF INCORPORATION 2017-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548724 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548723 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264813 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264814 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2916275 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916274 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2630367 FINGERPRINT CREDITED 2017-06-26 75 Fingerprint Fee
2629841 LICENSE INVOICED 2017-06-23 100 Home Improvement Contractor License Fee
2629890 FINGERPRINT INVOICED 2017-06-23 75 Fingerprint Fee
2629842 TRUSTFUNDHIC INVOICED 2017-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5189058708 2021-04-02 0202 PPS 410 E 26th St, Brooklyn, NY, 11226-7708
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6009
Loan Approval Amount (current) 6009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-7708
Project Congressional District NY-09
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6053.12
Forgiveness Paid Date 2022-01-03
9128387308 2020-05-01 0202 PPP 410 E 26TH ST, BROOKLYN, NY, 11226
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5825
Loan Approval Amount (current) 5825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5888.91
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State