Search icon

T & V SERVICES, INC.

Company Details

Name: T & V SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1993 (32 years ago)
Entity Number: 1758211
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3280 SUNRISE HWY #152, WANTAGH, NY, United States, 11793
Principal Address: 312 WASHINGTON AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

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
5A4G7 Obsolete Non-Manufacturer 2008-12-30 2024-03-03 2023-08-14 No data

Contact Information

POC DANIEL FARRELL
Phone +1 516-826-4064
Fax +1 516-783-4587
Address 312 WASHINGTON AVE, BELLMORE, NY, 11710 4118, 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
DANIEL J. FARRELL DOS Process Agent 3280 SUNRISE HWY #152, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
DANIEL J. FARRELL Chief Executive Officer 3280 SUNRISE HWY #152, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 3280 SUNRISE HWY #152, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2015-09-01 2025-01-29 Address 3280 SUNRISE HWY #152, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2015-09-01 2025-01-29 Address 3280 SUNRISE HWY #152, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2013-09-26 2015-09-01 Address 3280 SUNRISE HWY #152, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2007-10-03 2013-09-26 Address 3280 SUNRISE HWY #152, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2007-10-03 2015-09-01 Address 3280 SUNRISE HWY #152, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1995-12-04 2007-10-03 Address 312 WASHINGTON AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1995-12-04 2007-10-03 Address 312 WASHINGTON AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1995-12-04 2015-09-01 Address 312 WASHINGTON AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-09-21 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250129004169 2025-01-29 BIENNIAL STATEMENT 2025-01-29
190917060287 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170911006090 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150901006786 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130926006049 2013-09-26 BIENNIAL STATEMENT 2013-09-01
111017002234 2011-10-17 BIENNIAL STATEMENT 2011-09-01
071003002962 2007-10-03 BIENNIAL STATEMENT 2007-09-01
051101003018 2005-11-01 BIENNIAL STATEMENT 2005-09-01
991108002256 1999-11-08 BIENNIAL STATEMENT 1999-09-01
970909002410 1997-09-09 BIENNIAL STATEMENT 1997-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V630M95275 2009-09-14 2009-09-24 2009-09-24
Unique Award Key CONT_AWD_V630M95275_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VALVES
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient T & V SERVICES, INC.
UEI D8ELDDRYNQR3
Legacy DUNS 192312671
Recipient Address UNITED STATES, 312 WASHINGTON AVE, BELLMORE, 117104118

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5824687702 2020-05-01 0235 PPP UNIT #152 3280 SUNRISE HWY, WANTAGH, NY, 11793-4064
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19038
Loan Approval Amount (current) 19038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WANTAGH, NASSAU, NY, 11793-4064
Project Congressional District NY-04
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19250.81
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State