Search icon

SAVANNAH'S SOUTHERN HOUSE INC.

Company Details

Name: SAVANNAH'S SOUTHERN HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2012 (13 years ago)
Entity Number: 4293277
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 3901 CROMPOND RD, CORTLAND MANOR, NY, United States, 10567
Principal Address: 3901 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAVANNAH'S SOUTHERN HOUSE INC. DOS Process Agent 3901 CROMPOND RD, CORTLAND MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
PAUL DI PATERIO Chief Executive Officer 3901 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TM2WL6637MX5
CAGE Code:
9S1V3
UEI Expiration Date:
2024-12-29

Business Information

Activation Date:
2024-01-03
Initial Registration Date:
2023-12-30

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113180 Alcohol sale 2024-03-08 2024-03-08 2026-02-28 3901 CROMPOND RD, CORTLANDT MANOR, New York, 10567 Restaurant

History

Start date End date Type Value
2012-09-07 2014-10-08 Address 4 CHARDONNAY ROAD, CORTLAND MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141008006186 2014-10-08 BIENNIAL STATEMENT 2014-09-01
120907000838 2012-09-07 CERTIFICATE OF INCORPORATION 2012-09-07

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
136391.00
Total Face Value Of Loan:
136391.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
98612.00
Total Face Value Of Loan:
98612.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98612
Current Approval Amount:
98612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99261.63
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136391
Current Approval Amount:
136391
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137185.55

Date of last update: 26 Mar 2025

Sources: New York Secretary of State