Search icon

SARAVAL INDUSTRIES, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SARAVAL INDUSTRIES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2017 (9 years ago)
Entity Number: 5077342
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 711 executive blvd, Suite F, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 711 Executive Blvd, Suite F, Valley Cottage, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCHWARTZ Chief Executive Officer 711 EXECUTIVE BLVD, SUITE F, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
SARAVAL INDUSTRIES, CORP. DOS Process Agent 711 executive blvd, Suite F, VALLEY COTTAGE, NY, United States, 10989

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARIA VESTAL
User ID:
P3166537
Trade Name:
SARAVAL INDUSTRIES

Unique Entity ID

Unique Entity ID:
W73WAM75NH53
CAGE Code:
69X69
UEI Expiration Date:
2026-04-16

Business Information

Doing Business As:
SARAVAL INDUSTRIES
Division Name:
SARAVAL INDUSTRIES CORP
Activation Date:
2025-04-18
Initial Registration Date:
2023-06-16

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 750 W NYACK RD, WEST NYACK, NY, 10994, 1939, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 750 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 711 EXECUTIVE BLVD, SUITE F, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 750 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-01-03 Address 750 W NYACK RD, WEST NYACK, NY, 10994, 1939, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103002858 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240528001113 2024-05-03 CERTIFICATE OF CHANGE BY ENTITY 2024-05-03
230705001894 2023-07-05 BIENNIAL STATEMENT 2023-01-01
210106060302 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190327060051 2019-03-27 BIENNIAL STATEMENT 2019-01-01

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-07-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State