Search icon

SAVINGS DISTRIBUTORS LLC

Company Details

Name: SAVINGS DISTRIBUTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2009 (16 years ago)
Entity Number: 3764402
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Filings

Filing Number Date Filed Type Effective Date
110209002652 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090507000137 2009-05-07 CERTIFICATE OF PUBLICATION 2009-05-07
090116000656 2009-01-16 ARTICLES OF ORGANIZATION 2009-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5707037304 2020-04-30 0235 PPP 85 HOFFMAN LANE SUITE L & M, ISLANDIA, NY, 11749
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLANDIA, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28987
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State