Search icon

SAVITA, INC.

Company Details

Name: SAVITA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2008 (17 years ago)
Entity Number: 3632654
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 172 SOUTH AVE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-273-7027

Phone +1 732-642-1517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAXABEN PATEL Chief Executive Officer 172 SOUTH AVE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 SOUTH AVE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
2046761-1-DCA Inactive Business 2016-12-22 2019-12-31
1420129-DCA Inactive Business 2012-02-22 2013-12-31
1297388-DCA Inactive Business 2008-08-26 2010-12-31

History

Start date End date Type Value
2010-06-01 2020-08-28 Address 8 BROTHERHOOD ST, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200828060017 2020-08-28 BIENNIAL STATEMENT 2020-02-01
120712002315 2012-07-12 BIENNIAL STATEMENT 2012-02-01
100601002860 2010-06-01 BIENNIAL STATEMENT 2010-02-01
080215000854 2008-02-15 CERTIFICATE OF INCORPORATION 2008-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 No data 172 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10303 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-26 7 ELEVEN STORE #26250B 501 LARKFIELD RD, EAST NORTHPORT, Suffolk, NY, 11731 A Food Inspection Department of Agriculture and Markets No data
2018-12-22 No data 172 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10303 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-22 No data 172 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10303 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-17 No data 172 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-27 No data 172 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10303 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-04 No data 172 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-10 No data 172 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-17 No data 172 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10303 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2882308 OL VIO INVOICED 2018-09-12 250 OL - Other Violation
2816460 TS VIO INVOICED 2018-07-27 1000 TS - State Fines (Tobacco)
2816459 SS VIO INVOICED 2018-07-27 50 SS - State Surcharge (Tobacco)
2806499 OL VIO CREDITED 2018-07-06 125 OL - Other Violation
2805891 SCALE-01 INVOICED 2018-07-03 20 SCALE TO 33 LBS
2792532 SS VIO CREDITED 2018-05-22 50 SS - State Surcharge (Tobacco)
2792530 TP VIO INVOICED 2018-05-22 2000 TP - Tobacco Fine Violation
2792531 TO VIO INVOICED 2018-05-22 2000 'TO - Tobacco Other
2702628 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2689284 SCALE-01 INVOICED 2017-11-03 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-22 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-03-17 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2018-03-17 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-03-17 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2017-03-04 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2016-12-10 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2016-11-17 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6904077407 2020-05-15 0202 PPP 172 South Ave, Staten Island, NY, 10303
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9092.75
Forgiveness Paid Date 2021-05-24

Date of last update: 10 Mar 2025

Sources: New York Secretary of State