Search icon

THE SAVAGE LAW OFFICE, PLLC

Company Details

Name: THE SAVAGE LAW OFFICE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5294538
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 27 DALEWOOD DR., HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
JOHN S. SAVAGE DOS Process Agent 27 DALEWOOD DR., HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2018-02-27 2023-07-12 Address 27 DALEWOOD DR., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712004042 2023-07-12 BIENNIAL STATEMENT 2022-02-01
200207060120 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180601000005 2018-06-01 CERTIFICATE OF PUBLICATION 2018-06-01
180227000870 2018-02-27 ARTICLES OF ORGANIZATION 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6250157309 2020-04-30 0202 PPP 6 Gramatan Avenue, Mount Vernon, NY, 10550
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20177.22
Forgiveness Paid Date 2021-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State