Search icon

SAVANTE APPAREL INC.

Company Details

Name: SAVANTE APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2002 (23 years ago)
Entity Number: 2834669
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1385 BROADWAY, SUITE 1012, NEW YORK, NJ, United States, 10018
Principal Address: 1385 BROADWAY, SUITE 1012, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC MALEH Chief Executive Officer 1385 BROADWAY, SUITE 1012, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1385 BROADWAY, SUITE 1012, NEW YORK, NJ, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
050540024
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 1385 BROADWAY, SUITE 606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 1385 BROADWAY, SUITE 1012, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-04-06 2024-12-10 Address 1385 BROADWAY, SUITE 606, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-02-28 2018-04-06 Address 1385 BROADWAY, SUITE 606, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-02-28 2024-12-10 Address 1385 BROADWAY, SUITE 606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210003745 2024-12-10 BIENNIAL STATEMENT 2024-12-10
180406000298 2018-04-06 CERTIFICATE OF CHANGE 2018-04-06
180228006081 2018-02-28 BIENNIAL STATEMENT 2016-11-01
151106002032 2015-11-06 BIENNIAL STATEMENT 2014-11-01
101116002648 2010-11-16 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171800.00
Total Face Value Of Loan:
171800.00

Trademarks Section

Serial Number:
98457176
Mark:
SPLASH
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2024-03-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SPLASH

Goods And Services

For:
Clothing, namely, tops, tank tops, tube tops, shirts, bottoms, pants, shorts, cardigans, fleece tops, fleece bottoms, pullover hoodies, zippered hoodies
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
88143086
Mark:
SPLASH
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2018-10-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SPLASH

Goods And Services

For:
Clothing, namely, tee shirts, shirts, short-sleeve shirts, tops, tank tops, camisoles, tube tops, halter tops, sleeveless tops, one shoulder tops, hooded tops, tunics, crop tops, sweaters; knitwear, namely, knit sweaters; body suits, blouses, sleeveless blouses, 3/4 sleeve blouses, suits, jackets, c...
First Use:
2004-01-01
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171800
Current Approval Amount:
171800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173494.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State