Search icon

SAVOYE FABRICS, INC.

Company Details

Name: SAVOYE FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1990 (34 years ago)
Entity Number: 1496809
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 117 CLARENCE RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 CLARENCE RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
NICHOLAS J. SAVOYE Chief Executive Officer 117 CLARENCE ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2001-01-04 2010-12-31 Address 155 FISHER AVE, STE 09, PO BOX 25, EASTCHESTER, NY, 10709, 0025, USA (Type of address: Service of Process)
2001-01-04 2010-12-31 Address 155 FISHER AVE, STE 09, PO BOX 25, EASTCHESTER, NY, 10709, 0025, USA (Type of address: Principal Executive Office)
1996-12-30 2001-01-04 Address PO BOX 25, 155-7 FISHER AVE, STE. 9, EASTCHESTER, NY, 10709, 0025, USA (Type of address: Principal Executive Office)
1996-12-30 2001-01-04 Address PO BOX 25, 155-7 FISHER AVE, STE.9, EASTCHESTER, NY, 10709, 0025, USA (Type of address: Service of Process)
1993-03-23 1996-12-30 Address P.O. BOX 25, 155-7 FISHER AVE, SUITE 10, EASTCHESTER, NY, 10709, 0025, USA (Type of address: Principal Executive Office)
1993-03-23 1996-12-30 Address P.O. BOX 25, 155-7 FISHER AVE, SUITE 10, EASTCHESTER, NY, 10709, 0025, USA (Type of address: Service of Process)
1990-12-20 1993-03-23 Address 117 CLARENCE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006397 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161208006137 2016-12-08 BIENNIAL STATEMENT 2016-12-01
121212006861 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101231002306 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081203003433 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061204002201 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050105002450 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021120002549 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010104002527 2001-01-04 BIENNIAL STATEMENT 2000-12-01
981211002083 1998-12-11 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9438428407 2021-02-17 0202 PPP 117 Clarence Rd, Scarsdale, NY, 10583-6201
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-6201
Project Congressional District NY-16
Number of Employees 2
NAICS code 314999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10766.28
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State