Search icon

SAVINGS UNITED, INC.

Company Details

Name: SAVINGS UNITED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2019 (6 years ago)
Entity Number: 5564451
ZIP code: 10119
County: New York
Place of Formation: Delaware
Principal Address: 195 MONTAGUE STREET, 14TH FLOOR, BROOKLYN, NY, United States, 11201
Address: 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
c/o SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
PANAYOTIS NIKOLAIDIS Chief Executive Officer 195 MONTAGUE STREET, 14TH FLOOR, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
832562502
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 195 MONTAGUE STREET, FLOOR 14, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 195 MONTAGUE STREET, 14TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 195 MONTAGUE STREET, FLOOR 14, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-03-03 Address 195 MONTAGUE STREET, 14TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 195 MONTAGUE STREET, 14TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005932 2025-03-03 CERTIFICATE OF CHANGE BY ENTITY 2025-03-03
230609003938 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210617060543 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190604000591 2019-06-04 APPLICATION OF AUTHORITY 2019-06-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State