Search icon

SAV-MOR DISCOUNT AUTO PARTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAV-MOR DISCOUNT AUTO PARTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1984 (41 years ago)
Entity Number: 921285
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 982 MAIN ST, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 982 MAIN ST, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
ROBERT JOSEPH Chief Executive Officer 982 MAIN ST, PEEKSKILL, NY, United States, 10566

Unique Entity ID

CAGE Code:
4YW85
UEI Expiration Date:
2020-01-29

Business Information

Doing Business As:
CARQUEST AUTO PARTS
Division Name:
SAV-MOR DISCOUNT AUTO PARTS
Activation Date:
2019-01-29
Initial Registration Date:
2008-01-21

Commercial and government entity program

CAGE number:
4YW85
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
CAGE Expiration:
2025-07-23
SAM Expiration:
2022-01-17

Contact Information

POC:
ROBERT JOSEPH

History

Start date End date Type Value
1993-03-26 2019-06-13 Address 105 HIGHLAND AVENUE, 105 NORTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-03-26 2019-06-13 Address 105 HIGHLAND AVENUE, 105 NORTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-03-26 2019-06-13 Address 105 HIGHLAND AVENUE, 105 NORTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1984-06-05 1993-03-26 Address 312 HIGHLAND AVE., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190613002017 2019-06-13 BIENNIAL STATEMENT 2018-06-01
060927000573 2006-09-27 ANNULMENT OF DISSOLUTION 2006-09-27
930326002419 1993-03-26 BIENNIAL STATEMENT 1992-06-01
DP-871051 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B108727-4 1984-06-05 CERTIFICATE OF INCORPORATION 1984-06-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
V620S81914
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
69.35
Base And Exercised Options Value:
69.35
Base And All Options Value:
69.35
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-17
Description:
SUPER HC-V-BELT
Product Or Service Code:
4940: MISC MAINT EQ

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
90330.00
Total Face Value Of Loan:
90330.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$90,330
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,032.84
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $90,325
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State