Search icon

SAVONIA, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SAVONIA, INC., CONNECTICUT 1072592 CONNECTICUT
Headquarter of SAVONIA, INC., CONNECTICUT 2679511 CONNECTICUT

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4340147300 2020-04-29 0202 PPP 444 East Boston Post Road, MAMARONECK, NY, 10543-3708
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66667.5
Loan Approval Amount (current) 66670
Undisbursed Amount 0
Franchise Name The Cleaning Authority
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 67499.27
Forgiveness Paid Date 2021-08-12
3493378400 2021-02-05 0202 PPS 444 E Boston Post Rd, Mamaroneck, NY, 10543-3708
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66670
Loan Approval Amount (current) 66670
Undisbursed Amount 0
Franchise Name The Cleaning Authority
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-3708
Project Congressional District NY-16
Number of Employees 10
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 67214.32
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State