Search icon

S.A.F. CONSTRUCTION COMPANY, INC.

Company Details

Name: S.A.F. CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1985 (40 years ago)
Entity Number: 975629
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 76 YALE AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMANDO J MARTINS Chief Executive Officer 76 YALE AVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
SAF CONSTRUCTION COMPANY INC. DOS Process Agent 76 YALE AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2013-02-19 2017-02-06 Address 76 YALE AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2001-03-09 2013-02-19 Address 76 YALE AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2001-03-09 2013-02-19 Address 76 YALE AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2001-03-09 2013-02-19 Address 76 YALE AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1994-05-10 2001-03-09 Address 76 YALE AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1993-03-18 2001-03-09 Address 50 STORMYTOWN ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-03-18 2001-03-09 Address 76 YALE AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1985-02-21 1994-05-10 Address 76 YALE AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170206006846 2017-02-06 BIENNIAL STATEMENT 2017-02-01
130219006614 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110412002236 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090319002410 2009-03-19 BIENNIAL STATEMENT 2009-02-01
070220002433 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050318003151 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030225002502 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010309002450 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990304002322 1999-03-04 BIENNIAL STATEMENT 1999-02-01
970411002554 1997-04-11 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6284028408 2021-02-10 0202 PPS 76 Yale Ave, Ossining, NY, 10562-6411
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25685
Loan Approval Amount (current) 25685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-6411
Project Congressional District NY-17
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25898.22
Forgiveness Paid Date 2022-01-18
7211597107 2020-04-14 0202 PPP 76 Yale Ave, OSSINING, NY, 10562
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22686.16
Forgiveness Paid Date 2021-02-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State