Search icon

F & V SAVINELLI, INC.

Company Details

Name: F & V SAVINELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1989 (36 years ago)
Entity Number: 1374645
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 6016 LISI GARDENS DRIVE, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZO SAVINELLI Chief Executive Officer 6016 LISI GARDENS DRIVE, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6016 LISI GARDENS DRIVE, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
1993-06-04 1993-09-08 Address 6016 LISI GARDENS DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1993-06-04 1993-09-08 Address 6016 LISI GARDENS DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1989-08-07 1993-06-04 Address 8627 FIELDWAY LANE, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809006663 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110811002986 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090818002692 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070807003390 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051012002782 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030724002489 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010814002112 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990915002222 1999-09-15 BIENNIAL STATEMENT 1999-08-01
970806002049 1997-08-06 BIENNIAL STATEMENT 1997-08-01
930908002557 1993-09-08 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3041177108 2020-04-11 0248 PPP 6016 Lisi Gardens Drive, SYRACUSE, NY, 13212-1861
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 SYRACUSE, ONONDAGA, NY, 13212-1861
Project Congressional District NY-22
Number of Employees 6
NAICS code 238320
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 50597.26
Forgiveness Paid Date 2021-07-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State