Search icon

S & V CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S & V CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1995 (30 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 1956790
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 38-11 DITMARS BLVD, ASTORIA, NY, United States, 11105
Address: 151-27 20TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE IOCCO Chief Executive Officer 38-11 DITMARS BLVD, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151-27 20TH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1999-10-06 2024-05-07 Address 38-11 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1995-09-15 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-15 2024-05-07 Address 151-27 20TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003973 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
131008002407 2013-10-08 BIENNIAL STATEMENT 2013-09-01
110916002289 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090917002758 2009-09-17 BIENNIAL STATEMENT 2009-09-01
010919002437 2001-09-19 BIENNIAL STATEMENT 2001-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2980085 SCALE-01 INVOICED 2019-02-12 20 SCALE TO 33 LBS
2132090 SCALE-01 INVOICED 2015-07-17 20 SCALE TO 33 LBS
1831937 SCALE-01 INVOICED 2014-10-03 20 SCALE TO 33 LBS
169347 WH VIO INVOICED 2011-07-27 100 WH - W&M Hearable Violation
169348 APPEAL INVOICED 2011-04-25 25 Appeal Filing Fee
323568 CNV_SI INVOICED 2011-01-14 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30921
Current Approval Amount:
30921
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31353.89
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28963
Current Approval Amount:
28963
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29250.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State