Search icon

SAV-MOR DISCOUNT AUTO PARTS CORP.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4YW85 Active Non-Manufacturer 2008-01-22 2024-03-02 2025-07-23 2022-01-17

Contact Information

POC ROBERT JOSEPH
Phone +1 914-737-7477
Fax +1 914-734-7418
Address 982 MAIN ST, PEEKSKILL, NY, 10566 2904, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V620S81914 2008-07-17 2008-07-27 2008-07-27
Unique Award Key CONT_AWD_V620S81914_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SUPER HC-V-BELT
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient SAV-MOR DISCOUNT AUTO PARTS CORP
UEI NDVWMVRA9FE9
Legacy DUNS 611369794
Recipient Address UNITED STATES, 982 MAIN ST, PEEKSKILL, 105662904

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1784128407 2021-02-02 0202 PPS 1022 Main St, Peekskill, NY, 10566-2906
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90330
Loan Approval Amount (current) 90330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-2906
Project Congressional District NY-17
Number of Employees 14
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91032.84
Forgiveness Paid Date 2021-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State