-
Home Page
›
-
Counties
›
-
Westchester
›
-
10589
›
-
SAVITA02 INC.
Company Details
Name: |
SAVITA02 INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
20 Apr 2018 (7 years ago)
|
Entity Number: |
5326473 |
ZIP code: |
10589
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
112 ROUTE 100, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued
1000
Share Par Value
1
Type
PAR VALUE
Agent
Name |
Role |
Address |
CHESTA PATEL
|
Agent
|
112 ROUTE 100, SOMERS, NY, 10589
|
DOS Process Agent
Name |
Role |
Address |
SAVITA02 INC.
|
DOS Process Agent
|
112 ROUTE 100, SOMERS, NY, United States, 10589
|
Chief Executive Officer
Name |
Role |
Address |
CHETANKUMARI PATEL
|
Chief Executive Officer
|
1 PITCH PINE COURT, NORTHPORT, NY, United States, 11768
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0081-21-108390
|
Alcohol sale
|
2021-11-30
|
2021-11-30
|
2024-11-30
|
112 RTE 100, SOMERS, New York, 10589
|
Grocery Store
|
History
Start date |
End date |
Type |
Value |
2018-04-20
|
2024-06-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2018-04-20
|
2024-06-06
|
Address
|
112 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Registered Agent)
|
2018-04-20
|
2024-06-06
|
Address
|
501 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240606003051
|
2024-06-06
|
BIENNIAL STATEMENT
|
2024-06-06
|
180420000272
|
2018-04-20
|
CERTIFICATE OF INCORPORATION
|
2018-04-20
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
67190.00
Total Face Value Of Loan:
67190.00
Paycheck Protection Program
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67190
Current Approval Amount:
67190
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
68123.3
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State