Search icon

SOAVE FAIRE, INC.

Company Details

Name: SOAVE FAIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1983 (42 years ago)
Entity Number: 842441
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 449 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: VITO SOAVE, 449 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO SOAVE Chief Executive Officer 449 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1993-06-22 2020-01-02 Address 449 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-06-22 2020-01-02 Address LYNN SOAVE, 499 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1993-06-22 2020-01-02 Address 499 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1983-05-17 1993-06-22 Address 499 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102002016 2020-01-02 BIENNIAL STATEMENT 2019-05-01
010525002342 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990506002348 1999-05-06 BIENNIAL STATEMENT 1999-05-01
970514002851 1997-05-14 BIENNIAL STATEMENT 1997-05-01
930622002838 1993-06-22 BIENNIAL STATEMENT 1993-05-01
A980847-8 1983-05-17 CERTIFICATE OF INCORPORATION 1983-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7214867002 2020-04-07 0248 PPP 449 BROADWAY, SARATOGA SPRINGS, NY, 12866-2241
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2241
Project Congressional District NY-20
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45520.21
Forgiveness Paid Date 2020-10-13
5811628300 2021-01-25 0248 PPS 449 Broadway, Saratoga Springs, NY, 12866-2203
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43244.3
Loan Approval Amount (current) 43244.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2203
Project Congressional District NY-20
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43579.44
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State