Search icon

T & V SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
5A4G7
UEI Expiration Date:
2019-06-21

Business Information

Activation Date:
2018-07-11
Initial Registration Date:
2009-01-06

Commercial and government entity program

CAGE number:
5A4G7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-08-14

Contact Information

POC:
DANIEL FARRELL

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V630M95275
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4868.50
Base And Exercised Options Value:
4868.50
Base And All Options Value:
4868.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-14
Description:
VALVES
Product Or Service Code:
4820: VALVES, NONPOWERED

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
19038.00
Total Face Value Of Loan:
19038.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,038
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,038
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,250.81
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $19,038

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State