Search icon

SVS INTERNATIONAL INC.

Company Details

Name: SVS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2107876
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 5 ASTOR CT, DIX HILLS, NY, United States, 11746
Principal Address: 200 BROADHOLLOW RD, SUITE 207, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 ASTOR CT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
MADHU REDDY Chief Executive Officer 200 BROADHOLLOW RD, SUITE 207, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2001-07-27 2003-10-22 Address 5 ASTOR CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-04-05 2001-07-27 Address 5 ASTOR CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-04-05 2003-10-22 Address 5 ASTOR CT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1999-04-05 2001-07-27 Address 5 ASTOR CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1997-01-30 1999-04-05 Address 5 ASTOR COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031022002483 2003-10-22 AMENDMENT TO BIENNIAL STATEMENT 2003-01-01
030107002617 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010727002347 2001-07-27 BIENNIAL STATEMENT 2001-01-01
990405002027 1999-04-05 BIENNIAL STATEMENT 1999-01-01
970130000421 1997-01-30 CERTIFICATE OF INCORPORATION 1997-01-30

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:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24170

Date of last update: 01 Apr 2025

Sources: New York Secretary of State