Search icon

SAVOY DEVELOPMENT, INC.

Company Details

Name: SAVOY DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2009 (16 years ago)
Entity Number: 3791730
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2047 victory boulevard, suite 200, STATEN ISLAND, NY, United States, 10314
Principal Address: 4442 ARTHUR KILL ROAD, SUITE 7, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINO SAVO Chief Executive Officer 4442 ARTHUR KILL ROAD, SUITE 7, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2047 victory boulevard, suite 200, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2021-03-02 2024-01-11 Address 4442 ARTHUR KILL RD STE 7, SUITE 7, STATEN ISAND, NY, 10309, USA (Type of address: Service of Process)
2019-03-11 2024-01-11 Address 4442 ARTHUR KILL ROAD, SUITE 7, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2019-03-11 2021-03-02 Address 4442 ARTHUR KILL ROAD, SUITE 7, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2017-03-02 2019-03-11 Address 3845 RICHMOND AVE, 2-B, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2017-03-02 2019-03-11 Address 3845 RICHMOND AVE, 2-B, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2017-03-02 2019-03-11 Address 3845 RICHMOND AVE, 2-B, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2013-03-07 2017-03-02 Address 20 MARBLE LOOP, UNIT 1, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2013-03-07 2017-03-02 Address 20 MARBLE LOOP, UNIT 1, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2013-03-07 2017-03-02 Address 20 MARBLE LOOP, UNIT 1, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2011-03-24 2013-03-07 Address 11 BRICK COURT, #E, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111001195 2024-01-10 CERTIFICATE OF CHANGE BY ENTITY 2024-01-10
210302061934 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311060419 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006236 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150312006258 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130307006300 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324002642 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090327000429 2009-03-27 CERTIFICATE OF INCORPORATION 2009-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1479137810 2020-05-21 0202 PPP 4442 Arthur Kill Road, STATEN ISLAND, NY, 10309-1318
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-1318
Project Congressional District NY-11
Number of Employees 8
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58974.41
Forgiveness Paid Date 2021-03-29
3583808707 2021-03-31 0202 PPS 4442 Arthur Kill Rd, Staten Island, NY, 10309-1340
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1340
Project Congressional District NY-11
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59004.86
Forgiveness Paid Date 2022-02-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State