Search icon

SAV-MOR MECHANICAL INC.

Company Details

Name: SAV-MOR MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1974 (51 years ago)
Entity Number: 345189
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 30 B Howard Place, Ronkonkoma, NY, United States, 11779
Principal Address: 30-B HOWARD PLACE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAV-MOR MECHANICAL, INC. RETIREMENT PLAN 2023 112329017 2024-07-26 SAV-MOR MECHANICAL, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6314678585
Plan sponsor’s address 30 HOWARD PLACE, SUITE B, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing GANDY SCHIAVONE
SAV-MOR MECHANICAL, INC. RETIREMENT PLAN 2022 112329017 2023-10-12 SAV-MOR MECHANICAL, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6314678585
Plan sponsor’s address 30 HOWARD PLACE, SUITE B, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing GANDY SCHIAVONE
SAV-MOR MECHANICAL, INC. RETIREMENT PLAN 2021 112329017 2022-07-08 SAV-MOR MECHANICAL, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6314678585
Plan sponsor’s address 30 HOWARD PLACE, SUITE B, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing GANDOLFO SCHIAVONE
Role Employer/plan sponsor
Date 2022-07-08
Name of individual signing GANDOLFO SCHIAVONE
SAV-MOR MECHANICAL, INC. RETIREMENT PLAN 2020 112329017 2021-06-18 SAV-MOR MECHANICAL, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6314678585
Plan sponsor’s address 30 HOWARD PLACE, SUITE B, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing GANDOLFO SCHIAVONE
SAV-MOR MECHANICAL, INC. RETIREMENT PLAN 2019 112329017 2020-03-23 SAV-MOR MECHANICAL, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6314678585
Plan sponsor’s address 30 HOWARD PLACE, SUITE B, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-03-20
Name of individual signing GANDOLFO SCHIAVONE
SAV-MOR MECHANICAL, INC. RETIREMENT PLAN 2018 112329017 2019-06-06 SAV-MOR MECHANICAL, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6314678585
Plan sponsor’s address 30 HOWARD PLACE, SUITE B, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing GANDOLFO SCHIAVONE
SAV-MOR MECHANICAL, INC. RETIREMENT PLAN 2017 112329017 2018-04-12 SAV-MOR MECHANICAL, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6314678585
Plan sponsor’s address 30 HOWARD PLACE, SUITE B, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing GANDOLFO SCHIAVONE
Role Employer/plan sponsor
Date 2018-04-10
Name of individual signing GANDOLFO SCHIAVONE
SAV-MOR MECHANICAL, INC. RETIREMENT PLAN 2016 112329017 2017-06-14 SAV-MOR MECHANICAL, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6314678585
Plan sponsor’s address 30 HOWARD PLACE, SUITE B, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing GANDOLFO SCHIAVONE
SAV-MOR MECHANICAL, INC. RETIREMENT PLAN 2015 112329017 2016-06-28 SAV-MOR MECHANICAL, INC. 3
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6314678585
Plan sponsor’s address 30 HOWARD PLACE, SUITE B, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing GANDOLFO SCHIAVONE
SAV-MOR MECHANICAL, INC. RETIREMENT PLAN 2015 112329017 2017-06-14 SAV-MOR MECHANICAL, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 6314678585
Plan sponsor’s address 30 HOWARD PLACE, SUITE B, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing GANDOLFO SCHIAVONE

DOS Process Agent

Name Role Address
GANDOLFO SCHIAVONE DOS Process Agent 30 B Howard Place, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
GANDOLFO SCHIAVONE Chief Executive Officer 30-B HOWARD PLACE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 30-B HOWARD PLACE, RONKONKOMA, NY, 11779, 7219, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 30-B HOWARD PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-06-27 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-06-27 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2012-10-24 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2012-06-18 2024-06-03 Address 30-B HOWARD PLACE, RONKONKOMA, NY, 11779, 7219, USA (Type of address: Chief Executive Officer)
2012-06-18 2024-06-03 Address 30-B HOWARD PLACE, RONKONKOMA, NY, 11779, 7219, USA (Type of address: Service of Process)
1995-04-13 2012-06-18 Address 30-B HOWARD PLACE, RONKONKOMA, NY, 11779, 7219, USA (Type of address: Chief Executive Officer)
1995-04-13 2012-06-18 Address 30-B HOWARD PLACE, RONKONKOMA, NY, 11779, 7219, USA (Type of address: Service of Process)
1974-06-14 1976-11-30 Name H.V.A.C. ALL-CENTRAL CORP.

Filings

Filing Number Date Filed Type Effective Date
240603002180 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220624002049 2022-06-24 BIENNIAL STATEMENT 2022-06-01
200601060572 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604006767 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006593 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006475 2014-06-02 BIENNIAL STATEMENT 2014-06-01
121024000194 2012-10-24 CERTIFICATE OF AMENDMENT 2012-10-24
120618006378 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100628002760 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080624003040 2008-06-24 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341574762 0215600 2016-06-21 28-02 JACKSON AVE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-06-21
Case Closed 2017-01-04

Related Activity

Type Referral
Activity Nr 1105515
Safety Yes
Type Inspection
Activity Nr 1157387
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2016-11-02
Current Penalty 1122.0
Initial Penalty 1604.0
Final Order 2016-11-21
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided, used, and maintained in a sanitary and reliable condition: A). On or about 06/21/16, at site 28-02 Jackson Ave. Long Island City, NY Employees used Air seal Zero Adhesive Sealant without protective gloves. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
313000713 0216000 2010-01-21 312 N. HIGHLAND AVENUE, OSSINING, NY, 10562
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-21
Emphasis L: LOCALTARG, S: RESIDENTIAL CONSTR
Case Closed 2010-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2010-03-22
Abatement Due Date 2010-03-25
Initial Penalty 1125.0
Contest Date 2010-03-25
Final Order 2010-08-05
Nr Instances 1
Nr Exposed 3
Gravity 03
300140183 0214700 1998-12-04 NEW YORK AVE. & OLD COUNTRY ROAD, MELVILLE, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-12-04
Case Closed 1999-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1999-01-29
Abatement Due Date 1999-02-03
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
108684093 0215600 1997-04-07 110-31 MERRICK BLVD., JAMAICA, NY, 11433
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-15
Case Closed 1997-04-16

Related Activity

Type Referral
Activity Nr 902632934
Safety Yes
300133469 0214700 1997-03-25 EAST NORTHPORT LIBRARY, LARKFIELD RD, EAST NORTHPORT, NY, 11731
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-03-25
Case Closed 1997-04-30
102880077 0214700 1993-01-28 SUNY SOUTH CAMPUS, STONY BROOK, NY, 11790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-01
Case Closed 1993-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-03-04
Abatement Due Date 1993-03-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2240148507 2021-02-20 0235 PPS 30 Howard Pl B, Ronkonkoma, NY, 11779-7246
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1485900
Loan Approval Amount (current) 1485900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7246
Project Congressional District NY-02
Number of Employees 66
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1496879.15
Forgiveness Paid Date 2021-11-19
8286757106 2020-04-15 0235 PPP 30 B HOWARD PLACE, RONKONKOMA, NY, 11779-7246
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1485900
Loan Approval Amount (current) 1485900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7246
Project Congressional District NY-02
Number of Employees 66
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1501790.87
Forgiveness Paid Date 2021-05-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3765059 Intrastate Non-Hazmat 2021-11-15 - - 1 4 Private(Property)
Legal Name SAV-MOR MECHANICAL INC
DBA Name -
Physical Address 30 HOWARD PL STE B , RONKONKOMA, NY, 11779-7246, US
Mailing Address 30 HOWARD PL STE B , RONKONKOMA, NY, 11779-7246, US
Phone (631) 467-8585
Fax (631) 467-8585
E-mail GSCHIAVONE@SAVMOR.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State