Search icon

SAV-MOR MECHANICAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAV-MOR MECHANICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2003 (22 years ago)
Entity Number: 2947261
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 30 D Howard Place, Ronkonkoma, NY, United States, 11779
Principal Address: 30-D HOWARD PL, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN SCHIAVONE Chief Executive Officer 30-D HOWARD PL, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
SAV-MOR MECHANICAL SERVICES INC. DOS Process Agent 30 D Howard Place, Ronkonkoma, NY, United States, 11779

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-467-8684
Contact Person:
RYAN SCHIAVONE
User ID:
P1639332

Unique Entity ID

Unique Entity ID:
EZ1BNHLLZ689
CAGE Code:
6PYJ8
UEI Expiration Date:
2026-03-04

Business Information

Activation Date:
2025-03-06
Initial Registration Date:
2012-03-22

Commercial and government entity program

CAGE number:
6PYJ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
RYAN SCHIAVONE
Corporate URL:
http://savmormechanical.com/

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 30-D HOWARD PL, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2013-08-20 2023-10-24 Address 30-D HOWARD PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2013-08-20 2023-10-24 Address 30-D HOWARD PL, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2009-07-31 2013-08-20 Address 30-B HOWARD PL, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2009-07-31 2013-08-20 Address 30-B HOWARD PL, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231024004018 2023-10-24 BIENNIAL STATEMENT 2023-08-01
220624001835 2022-06-24 BIENNIAL STATEMENT 2021-08-01
190827060341 2019-08-27 BIENNIAL STATEMENT 2019-08-01
150812006171 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130820006151 2013-08-20 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140FS324C0012
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
11795.00
Base And Exercised Options Value:
11795.00
Base And All Options Value:
63395.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-05-08
Description:
NY-LONG ISLAND NWR COMPLX-HVAC SERVICE
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
140F0519P0036
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2019-03-25
Description:
MOD1 - CLARIFY PERIOD OF PERFORMANCE BEGIN DATE
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
INF14PC00058
Award Or Idv Flag:
IDV
Action Obligation:
9880.00
Base And All Options Value:
9880.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-03-01
Description:
IGF::OT::IGF - HVAC SERVICE CONTRACT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
632800.00
Total Face Value Of Loan:
632800.00
Date:
2020-04-15
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:
632800.00
Total Face Value Of Loan:
632800.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$632,800
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$632,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$636,983.51
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $632,797
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$632,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$632,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$639,655.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $632,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State