Search icon

SAVVYCHIK & ASSOCIATES LLC

Company Details

Name: SAVVYCHIK & ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106274
ZIP code: 10467
County: New York
Place of Formation: New York
Address: 3176 DECATUR AVE, APT 5H, BRONX, NY, United States, 10467

Agent

Name Role Address
SPIEGEL & UTRERA, P.A, P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SAVVYCHIK & ASSOCIATES LLC DOS Process Agent 3176 DECATUR AVE, APT 5H, BRONX, NY, United States, 10467

History

Start date End date Type Value
2014-10-21 2024-01-26 Address 3176 DECATUR AVE, APT 5H, BRONX, NY, 10467, USA (Type of address: Service of Process)
2011-06-14 2024-01-26 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2011-06-14 2014-10-21 Address 147 WEST 35TH STEEET, SUITE 706, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126000728 2024-01-26 BIENNIAL STATEMENT 2024-01-26
171227006167 2017-12-27 BIENNIAL STATEMENT 2017-06-01
141021002040 2014-10-21 BIENNIAL STATEMENT 2013-06-01
111101000841 2011-11-01 CERTIFICATE OF CHANGE 2011-11-01
110823000077 2011-08-23 CERTIFICATE OF PUBLICATION 2011-08-23
110614000206 2011-06-14 ARTICLES OF ORGANIZATION 2011-06-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4785635000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SAVVYCHIK & ASSOCIATES LLC
Recipient Name Raw SAVVYCHIK & ASSOCIATES LLC
Recipient Address 147 W 35TH ST STE 706, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 194.00
Face Value of Direct Loan 20000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State