Search icon

SAVILLE MANOR ON 11 INC

Company Details

Name: SAVILLE MANOR ON 11 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628482
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5602 11TH AVE., BROOKLYN, NY, United States, 11219
Principal Address: 105 CLYMER STREET, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANA LANDAU Chief Executive Officer 5602 11TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5602 11TH AVE., BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
210525060397 2021-05-25 BIENNIAL STATEMENT 2020-08-01
140828010048 2014-08-28 CERTIFICATE OF INCORPORATION 2014-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3322458809 2021-04-14 0202 PPP 5602 11th Ave, Brooklyn, NY, 11219-4534
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) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4534
Project Congressional District NY-10
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7537.19
Forgiveness Paid Date 2021-12-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State