Search icon

SCHIAVONI'S MARKET, INC.

Company Details

Name: SCHIAVONI'S MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1962 (62 years ago)
Entity Number: 152754
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: MAIN ST., BOX 557, SAG HARBOR, NY, United States, 11963
Principal Address: 48 MAIN ST, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J SCHIAVONI Chief Executive Officer PO BOX 557, 48 MAIN ST, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAIN ST., BOX 557, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2024-04-18 2024-04-18 Address PO BOX 557, 48 MAIN ST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2024-04-18 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-12-08 2024-04-18 Address PO BOX 557, 48 MAIN ST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1992-12-14 1998-12-08 Address MAIN ST., BOX 557, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1992-12-14 1998-12-08 Address 391 FERRY ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1992-12-14 2024-04-18 Address MAIN ST., BOX 557, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
1962-12-13 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1962-12-13 1992-12-14 Address MAIN ST., SAG HARBOR, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418002686 2024-04-18 BIENNIAL STATEMENT 2024-04-18
061120002406 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050113002788 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021119002578 2002-11-19 BIENNIAL STATEMENT 2002-12-01
010102002196 2001-01-02 BIENNIAL STATEMENT 2000-12-01
981208002180 1998-12-08 BIENNIAL STATEMENT 1998-12-01
961227002028 1996-12-27 BIENNIAL STATEMENT 1996-12-01
931215002054 1993-12-15 BIENNIAL STATEMENT 1993-12-01
921214003093 1992-12-14 BIENNIAL STATEMENT 1992-12-01
C172127-3 1990-12-06 ASSUMED NAME CORP INITIAL FILING 1990-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5936807009 2020-04-06 0235 PPP 48 Main Street, #557, SAG HARBOR, NY, 11963-3006
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300500
Loan Approval Amount (current) 300500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-3006
Project Congressional District NY-01
Number of Employees 36
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304197.82
Forgiveness Paid Date 2021-07-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State