Search icon

SAVI ALBERT CONTRACTING INC.

Company Details

Name: SAVI ALBERT CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2005 (20 years ago)
Entity Number: 3206605
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 130-27 123RD STREET, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 465 OCEAN AVE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-27 123RD STREET, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
SAVI ALBERT Chief Executive Officer 465 OCEAN AVE, EAST ROCKAWAY, NY, United States, 11518

Filings

Filing Number Date Filed Type Effective Date
070627002266 2007-06-27 BIENNIAL STATEMENT 2007-05-01
050518000610 2005-05-18 CERTIFICATE OF INCORPORATION 2005-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310146626 0213400 2007-05-01 1718 RICHMOND TERRACE, STATEN ISLAND, NY, 10310
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-05-02
Emphasis S: STRUCK-BY, S: COMMERCIAL CONSTR, N: TRENCH, L: LOCALTARG, S: TRENCHING
Case Closed 2008-03-31

Related Activity

Type Referral
Activity Nr 202615274
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-08-06
Abatement Due Date 2007-08-31
Current Penalty 400.0
Initial Penalty 1500.0
Contest Date 2007-09-14
Final Order 2008-01-22
Nr Instances 7
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-08-06
Abatement Due Date 2007-08-07
Current Penalty 400.0
Initial Penalty 1500.0
Contest Date 2007-09-14
Final Order 2008-01-22
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-08-06
Abatement Due Date 2007-08-07
Current Penalty 200.0
Initial Penalty 1050.0
Contest Date 2007-09-14
Final Order 2008-01-22
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2007-08-06
Abatement Due Date 2007-08-07
Contest Date 2007-09-14
Final Order 2008-01-22
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2007-08-06
Abatement Due Date 2007-08-14
Contest Date 2007-09-14
Final Order 2008-01-22
Nr Instances 4
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8367168910 2021-05-11 0202 PPS 11618 Myrtle Ave, Richmond Hill, NY, 11418-1705
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53422
Loan Approval Amount (current) 53422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-1705
Project Congressional District NY-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53687.63
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State