Search icon

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

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68123.3

Date of last update: 24 Mar 2025

Sources: New York Secretary of State