Search icon

SAVONIA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SAVONIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2012 (13 years ago)
Entity Number: 4202862
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 70 oakland ave, Harrison, NY, United States, 10528
Principal Address: 444 EAST BOSTON POST RD, STE 105, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JORMA HUTTUNEN Chief Executive Officer 70 OAKLAND AVE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
JORMA HUTTUNEN DOS Process Agent 70 oakland ave, Harrison, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
1072592
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
2679511
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 70 OAKLAND AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2022-12-21 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2014-07-29 2024-04-18 Address 70 OAKLAND AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2012-02-14 2022-12-21 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2012-02-14 2024-04-18 Address 70 OAKLAND AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418002713 2024-04-18 BIENNIAL STATEMENT 2024-04-18
221229001514 2022-12-29 BIENNIAL STATEMENT 2022-02-01
140729002092 2014-07-29 BIENNIAL STATEMENT 2014-02-01
120214000934 2012-02-14 CERTIFICATE OF INCORPORATION 2012-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
66670.00
Total Face Value Of Loan:
66670.00
Date:
2020-05-07
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:
2.00
Total Face Value Of Loan:
66670.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$66,667.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,670
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$67,499.27
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $66,670
Jobs Reported:
10
Initial Approval Amount:
$66,670
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,670
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$67,214.32
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $66,664
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State