Search icon

SAYCEL TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAYCEL TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2018 (7 years ago)
Entity Number: 5317150
ZIP code: 10459
County: Dutchess
Place of Formation: New York
Address: 950 Hoe Ave, Apt 5a, BRONX, NY, United States, 10459
Principal Address: 950 HOE AVE, #5A, BRONX, NY, United States, 10459

Shares Details

Shares issued 999999

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
ROCKET CORPORATE SERVICES INC. DOS Process Agent 950 Hoe Ave, Apt 5a, BRONX, NY, United States, 10459

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
EDWIN L REED-SANCHEZ Chief Executive Officer 950 HOE AVE, #5A, BRONX, NY, United States, 10459

Unique Entity ID

CAGE Code:
87HZ8
UEI Expiration Date:
2020-10-01

Business Information

Activation Date:
2019-10-02
Initial Registration Date:
2018-11-20

Commercial and government entity program

CAGE number:
87HZ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-06
CAGE Expiration:
2025-09-04
SAM Expiration:
2022-02-24

Contact Information

POC:
EDWIN L. REED-SANCHEZ

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 950 HOE AVE, #5A, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 950 HOE AVE #5A, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2020-04-29 2023-11-10 Address 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-04-29 2023-11-10 Address 950 HOE AVE #5A, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2019-11-29 2020-04-29 Address 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110002452 2023-11-10 BIENNIAL STATEMENT 2022-04-01
200429060074 2020-04-29 BIENNIAL STATEMENT 2020-04-01
191129000233 2019-11-29 CERTIFICATE OF CHANGE 2019-11-29
180404010396 2018-04-04 CERTIFICATE OF INCORPORATION 2018-04-04

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
20605.00
Total Face Value Of Loan:
20605.00
Date:
2020-05-13
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:
20277.00
Total Face Value Of Loan:
20277.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,277
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,277
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,456.99
Servicing Lender:
Opportunity Fund Community Development
Use of Proceeds:
Payroll: $20,277
Jobs Reported:
2
Initial Approval Amount:
$20,605
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,605
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,741.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,600
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State