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 2025-02-04 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
41779.00
Total Face Value Of Loan:
41779.00
Date:
2020-05-02
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:
50275.00
Total Face Value Of Loan:
50275.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41779
Current Approval Amount:
41779
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42077.26
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50275
Current Approval Amount:
50275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50776.35

Date of last update: 16 Mar 2025

Sources: New York Secretary of State