Search icon

SAYEED & SONS Corporation

Company Details

Name: SAYEED & SONS Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2017 (8 years ago)
Organization Date: 27 Feb 2017 (8 years ago)
Last Annual Report: 14 Feb 2024 (a year ago)
Organization Number: 0977780
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 6849 Highway 421 N, Bedford, KY 40006
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ADNAN SAEED President

Registered Agent

Name Role
ADNAN SAEED Registered Agent
HAFIZ AHMED Registered Agent

Incorporator

Name Role
SARA F ADNAN Incorporator

Filings

Name File Date
Annual Report 2024-02-14
Annual Report 2023-06-05
Annual Report 2022-03-29
Annual Report 2021-02-11
Annual Report 2020-03-27
Annual Report 2019-03-21
Registered Agent name/address change 2018-08-30
Annual Report 2018-08-30
Annual Report 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8326657400 2020-05-18 0457 PPP 6849 HIGHWAY 421 N, BEDFORD, KY, 40006
Loan Status Date 2020-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14973
Servicing Lender Name Bank of Whittier, National Association
Servicing Lender Address 15141 E Whittier Blvd, WHITTIER, CA, 90603-2135
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, TRIMBLE, KY, 40006-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14973
Originating Lender Name Bank of Whittier, National Association
Originating Lender Address WHITTIER, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6850.43
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State