Search icon

SAVOR INC.

Company Details

Name: SAVOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1994 (30 years ago)
Entity Number: 1865109
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 155 ALKIER STREET, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHSIN A CHOWDHURY Chief Executive Officer 155 ALKIER STREET, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
SAVOR INC. DOS Process Agent 155 ALKIER STREET, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1997-01-06 2021-01-21 Address 47 MCKINLEY ST, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1997-01-06 2021-01-21 Address PO BOX 863, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1994-11-03 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-03 1997-01-06 Address 47 MC KINLEY STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316000662 2022-03-16 BIENNIAL STATEMENT 2020-11-01
210121060449 2021-01-21 BIENNIAL STATEMENT 2018-11-01
070122000931 2007-01-22 ANNULMENT OF DISSOLUTION 2007-01-22
DP-1669458 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010409002535 2001-04-09 BIENNIAL STATEMENT 2000-11-01
970106002435 1997-01-06 BIENNIAL STATEMENT 1996-11-01
941103000141 1994-11-03 CERTIFICATE OF INCORPORATION 1994-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-07 SAVOR COFFEE 155 ALKIER ST, BRENTWOOD, Suffolk, NY, 11717 A Food Inspection Department of Agriculture and Markets No data
2023-08-23 SAVOR COFFEE 155 ALKIER ST, BRENTWOOD, Suffolk, NY, 11717 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3248317306 2020-04-29 0235 PPP 155 ALKIER STREET, BRENTWOOD, NY, 11717-5129
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109100
Loan Approval Amount (current) 109100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-5129
Project Congressional District NY-02
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110564.63
Forgiveness Paid Date 2021-09-13
3482088510 2021-02-24 0235 PPS 155 Alkier St, Brentwood, NY, 11717-5129
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145985
Loan Approval Amount (current) 145985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-5129
Project Congressional District NY-02
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146748.92
Forgiveness Paid Date 2021-09-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State