Search icon

SAV-MOR UPHOLSTERY CO., INC.

Company Details

Name: SAV-MOR UPHOLSTERY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1984 (41 years ago)
Entity Number: 886805
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 1257 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310
Principal Address: NICOLA PALUMBO, 1257 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLA PALUMBO Chief Executive Officer 1257 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
NICOLA PALUMBO DOS Process Agent 1257 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2000-05-01 2012-02-29 Address ANTHONY PALUMBO, 1257 CASTLETON AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1995-07-31 2000-05-01 Address 1257 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1995-07-31 2000-05-01 Address 1257 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1995-07-31 2000-05-01 Address 1257 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1984-01-10 1995-07-31 Address 1005 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212002266 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120229002331 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100609002956 2010-06-09 BIENNIAL STATEMENT 2010-01-01
080204002259 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060203003404 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040108002001 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020111002863 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000501002001 2000-05-01 BIENNIAL STATEMENT 2000-01-01
950731002043 1995-07-31 BIENNIAL STATEMENT 1994-01-01
B057246-3 1984-01-10 CERTIFICATE OF INCORPORATION 1984-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5111288304 2021-01-25 0202 PPS 1257 Castleton Ave, Staten Island, NY, 10310-1715
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33530
Loan Approval Amount (current) 33530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1715
Project Congressional District NY-11
Number of Employees 4
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33656.77
Forgiveness Paid Date 2021-06-15
5197967300 2020-04-30 0202 PPP 1257 CASTLETON AVENE, STATEN ISLAND, NY, 10310
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33530
Loan Approval Amount (current) 33530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33814.78
Forgiveness Paid Date 2021-03-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State