Search icon

SAUL WEALTH ADVISORS, INC.

Company Details

Name: SAUL WEALTH ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2018 (7 years ago)
Entity Number: 5259999
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 45 Tudor City Place, Apt 1904, NEW YORK, NY, United States, 10017
Principal Address: 700 NE 26th Terrace, Unit 3203, Miami, FL, United States, 33137

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW J SAUL DOS Process Agent 45 Tudor City Place, Apt 1904, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MATTHEW J SAUL Chief Executive Officer 45 TUDOR CITY PLACE, APT. 1904, NEW YORK, NY, United States, 10017

Agent

Name Role Address
MATTHEW J. SAUL Agent 200 PARK AVE. SUITE 3200B, NEW YORK, NY, 10166

History

Start date End date Type Value
2018-01-03 2024-11-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-01-03 2024-11-19 Address 200 PARK AVE. SUITE 3200B, NEW YORK, NY, 10166, USA (Type of address: Registered Agent)
2018-01-03 2024-11-19 Address 200 PARK AVE. SUITE 3200B, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002549 2024-11-19 BIENNIAL STATEMENT 2024-11-19
180103000408 2018-01-03 CERTIFICATE OF INCORPORATION 2018-01-03

USAspending Awards / Financial Assistance

Date:
2021-07-14
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:
-8333.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
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:
1052100.00
Date:
2021-02-12
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:
30075.00
Total Face Value Of Loan:
30075.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30075
Current Approval Amount:
30075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30315.7
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33622
Current Approval Amount:
33622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33953.33

Date of last update: 24 Mar 2025

Sources: New York Secretary of State