Search icon

S.S.B.V. INC.

Company Details

Name: S.S.B.V. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1986 (38 years ago)
Entity Number: 1049340
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 120 pen creek dr., WEBSTER, NY, United States, 14580
Principal Address: 120 pen creek dr, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
jo ann zicari Agent 120 pen creek dr., WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
S.S.B.V. INC. DOS Process Agent 120 pen creek dr., WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
JO ANN ZICARI Chief Executive Officer 120 PEN CREEK DR, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 368 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 120 PEN CREEK DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-11 Address 120 pen creek dr., WEBSTER, NY, 14580, USA (Type of address: Registered Agent)
2025-02-04 2025-02-04 Address 368 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-02-11 Address 368 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-11 Address 120 pen creek dr., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2024-12-02 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-02 Address 368 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-04 Address 368 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211002288 2025-02-11 AMENDMENT TO BIENNIAL STATEMENT 2025-02-11
250204002813 2025-02-04 CERTIFICATE OF CHANGE BY ENTITY 2025-02-04
241202006836 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240803000164 2024-08-03 BIENNIAL STATEMENT 2024-08-03
170526000646 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26
170522002036 2017-05-22 BIENNIAL STATEMENT 2016-11-01
B428388-5 1986-11-26 CERTIFICATE OF INCORPORATION 1986-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8919028303 2021-01-30 0248 PPS 2807 Brewerton Rd, Syracuse, NY, 13212-4110
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41779
Loan Approval Amount (current) 41779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-4110
Project Congressional District NY-22
Number of Employees 8
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42077.26
Forgiveness Paid Date 2021-10-27
7803637306 2020-04-30 0248 PPP 2807 Brewerton Rd., SYRACUSE, NY, 13212
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50275
Loan Approval Amount (current) 50275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50776.35
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State