Search icon

SAVE TIME ENTERPRISES, INC.

Company Details

Name: SAVE TIME ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1991 (34 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 1500993
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 200 CRANDON TERRACE, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY L MEAD Chief Executive Officer 200 CRANDON TERRACE, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CRANDON TERRACE, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2009-02-04 2024-08-05 Address 200 CRANDON TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1994-03-16 2024-08-05 Address 200 CRANDON TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1993-03-15 2009-02-04 Address 200 CRANDON TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1993-03-15 1997-02-21 Address 200 CRANDON TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1991-01-10 1994-03-16 Address 200 CRANDON TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1991-01-10 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805000301 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
210108060021 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190116060527 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170104006658 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150121006359 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130128002099 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110114002511 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090204002800 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070109002392 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050214003003 2005-02-14 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2863637806 2020-05-24 0248 PPP 200 Crandon Terrace, Baldwinsville, NY, 13027--
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2017.59
Forgiveness Paid Date 2021-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State