Search icon

PAUL & SAVI OF NY INC.

Company Details

Name: PAUL & SAVI OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2004 (21 years ago)
Entity Number: 3073316
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 163 LIBERTY DRIVE SOUTH, STONEY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 LIBERTY DRIVE SOUTH, STONEY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
DARSHAN CHILANA Chief Executive Officer 163 LIBERTY DRIVE SOUTH, STONEY POINT, NY, United States, 10980

Licenses

Number Type Date Last renew date End date Address Description
0081-23-222666 Alcohol sale 2023-03-16 2023-03-16 2026-03-31 163 S LIBERTY DR, STONY POINT, New York, 10980 Grocery Store

History

Start date End date Type Value
2008-07-16 2012-08-13 Address 163 LIBERTY DRIVE SOUTH, STONEY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2008-07-16 2012-08-13 Address 163 LIBERTY DRIVE SOUTH, STONEY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2006-07-11 2008-07-16 Address 19 BRISTOL DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2006-07-11 2008-07-16 Address 19 BRISTOL DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
2004-07-01 2012-08-13 Address 163 LIBERTY DRIVE SOUTH, STONEY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002232 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100719002407 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080716003104 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060711002830 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040701000328 2004-07-01 CERTIFICATE OF INCORPORATION 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
16652.00
Total Face Value Of Loan:
16652.00
Date:
2020-04-13
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:
15387.00
Total Face Value Of Loan:
15387.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16652
Current Approval Amount:
16652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16738.23
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15387
Current Approval Amount:
15387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15582.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State