Search icon

SAVARINO COMPANIES, LLC

Company Details

Name: SAVARINO COMPANIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Entity Number: 3786990
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 500 SENECA STREET, SUITE 508, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
SAVARINO COMPANIES, LLC DOS Process Agent 500 SENECA STREET, SUITE 508, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2021-11-19 2023-03-01 Address 500 SENECA STREET, SUITE 508, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2016-06-20 2021-11-19 Address 500 SENECA STREET, SUITE 508, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2012-03-29 2016-06-20 Address 95 PERRY STREET, SUITE 104, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2009-05-01 2012-03-29 Address 26 MISSISSIPPI STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2009-03-17 2009-05-01 Address 32 MISSISSIPPI STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301004801 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211119000074 2021-11-18 CERTIFICATE OF PUBLICATION 2021-11-18
210305060165 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190311060247 2019-03-11 BIENNIAL STATEMENT 2019-03-01
160620006246 2016-06-20 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
785491.82
Total Face Value Of Loan:
785491.82
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
690100.00
Total Face Value Of Loan:
690100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-09
Type:
Planned
Address:
40 ELLICOTT STREET, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-08-10
Type:
Planned
Address:
40 ELLICOTT STREET, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-01-03
Type:
Planned
Address:
467 RICHMOND AVENUE, BUFFALO, NY, 14222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-16
Type:
Complaint
Address:
243 SEARS STREET, BUFFALO, NY, 14212
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-08-15
Type:
Planned
Address:
243 SEARS STREET, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
690100
Current Approval Amount:
690100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
695393.92
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
785491.82
Current Approval Amount:
785491.82
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
790398.45

Date of last update: 27 Mar 2025

Sources: New York Secretary of State