Search icon

C & C SAVARINO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & C SAVARINO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1987 (38 years ago)
Entity Number: 1193375
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201
Principal Address: 1184 BAY ST, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IOVINE & IVINE, ESQS DOS Process Agent 32 COURT STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MS CONNIE SAVARINO Chief Executive Officer 1184 BAY ST, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1995-05-16 2009-08-07 Address 7202 NEW UTRECHT AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1995-05-16 2009-08-07 Address 7202 NEW UTRECHT AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130823002142 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110812002389 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090807002334 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070808002756 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051019002020 2005-10-19 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650701 SCALE-01 INVOICED 2023-05-26 20 SCALE TO 33 LBS
3067963 CL VIO INVOICED 2019-07-31 260 CL - Consumer Law Violation
3059734 SCALE-01 INVOICED 2019-07-10 20 SCALE TO 33 LBS
3049011 CL VIO CREDITED 2019-06-20 175 CL - Consumer Law Violation
3046571 SCALE-01 INVOICED 2019-06-13 20 SCALE TO 33 LBS
2744492 SCALE-01 INVOICED 2018-02-15 20 SCALE TO 33 LBS
2593464 SCALE-01 INVOICED 2017-04-20 20 SCALE TO 33 LBS
338145 CNV_SI INVOICED 2012-05-02 20 SI - Certificate of Inspection fee (scales)
334804 CNV_SI INVOICED 2012-01-23 40 SI - Certificate of Inspection fee (scales)
305681 CNV_SI INVOICED 2009-03-09 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-06 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
18830.00
Total Face Value Of Loan:
18830.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18830
Current Approval Amount:
18830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18901.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State