Search icon

SAVAD CHURGIN, LLP

Company Details

Name: SAVAD CHURGIN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 20 Aug 2015 (10 years ago)
Date of dissolution: 01 Sep 2023
Entity Number: 4808096
ZIP code: 10954
County: Blank
Place of Formation: New York
Address: 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, NY, United States, 10954
Principal Address: 55 OLD TURNPIKE ROAD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, NY, United States, 10954

History

Start date End date Type Value
2015-08-20 2023-09-01 Address 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000919 2023-08-31 NOTICE OF WITHDRAWAL 2023-08-31
150820000736 2015-08-20 NOTICE OF REGISTRATION 2015-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6846357104 2020-04-14 0202 PPP 55 Old Turnpike Road, NANUET, NY, 10954
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89600
Loan Approval Amount (current) 89600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90608.92
Forgiveness Paid Date 2021-06-30

Date of last update: 08 Mar 2025

Sources: New York Secretary of State