Name: | SAVANT FINANCIAL TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2011 (14 years ago) |
Entity Number: | 4157570 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Virginia |
Activity Description: | Ariel Partners is a woman-owned digital services company located in New York City that offers a full range of solutions to help clients optimize resources and achieve mission objectives. Our areas of expertise include software development, DevSecOps, agile governance, corporate training, agile coaching, and consulting. We have experience solving some of the largest and most difficult business and technology challenges, placing us at the forefront of modern and innovative partnerships. Ariel brings Agile and DevSecOps efficiencies to legacy, heavily regulated, and essential systems. Our lean way of working enables us to bring cost-saving efficiencies to our customers. Ariel’s governance framework leverages cutting edge agile techniques that enable executive management and senior leadership to effectively monitor and guide large-scale efforts. Our framework provides accelerated planning, dynamic monitoring and quantitative modeling, enabling programs to realistically estimate and forecast key milestones. We offer a variety of training courses, for individual professional development, large-scale development, and federal & municipal organizational needs. Our training catalog includes Agile Governance, Flight Levels, Kanban, Agile/Scrum, Human Centered Design, Release Planning, CI/CD, and DevSecOps. |
Address: | 1441 BROADWAY 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 1441 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Contact Details
Website https://arielpartners.com/
Phone +1 646-467-7394
Name | Role | Address |
---|---|---|
SHILPA SAVANT STRONG | DOS Process Agent | 1441 BROADWAY 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SHILPA SAVANT STRONG | Chief Executive Officer | 1441 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 1441 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-01-24 | 2023-12-21 | Address | 1501 BROADWAY 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-11-30 | 2018-01-24 | Address | 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-11-30 | 2023-12-21 | Address | 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221003888 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
220131001065 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
180124006166 | 2018-01-24 | BIENNIAL STATEMENT | 2017-10-01 |
151130006228 | 2015-11-30 | BIENNIAL STATEMENT | 2015-10-01 |
131015006655 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State