Search icon

SALVI LLC

Company Details

Name: SALVI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2006 (19 years ago)
Entity Number: 3354006
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: P.O. BOX 56, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 56, EASTCHESTER, NY, United States, 10709

Filings

Filing Number Date Filed Type Effective Date
120518002512 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100427002442 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080422002227 2008-04-22 BIENNIAL STATEMENT 2008-04-01
060830000911 2006-08-30 CERTIFICATE OF PUBLICATION 2006-08-30
060427000198 2006-04-27 ARTICLES OF ORGANIZATION 2006-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454768201 2020-07-30 0202 PPP 34 VIRGINIA LN, THORNWOOD, NY, 10594-2009
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7150
Loan Approval Amount (current) 7150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-2009
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7198.78
Forgiveness Paid Date 2021-04-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State