Search icon

SOUTHERN VILLAGE INC.

Company Details

Name: SOUTHERN VILLAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2000 (25 years ago)
Entity Number: 2476406
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 106 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIEM LAM Chief Executive Officer 185 PARK ROW, APT 17G, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
SOUTHERN VILLAGE INC. DOS Process Agent 106 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 185 PARK ROW, APT 17G, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 417 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2022-06-28 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-04 2025-04-01 Address 417 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2002-02-25 2008-02-04 Address 118 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2000-02-22 2025-04-01 Address 118-120 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2000-02-22 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401047235 2025-04-01 BIENNIAL STATEMENT 2025-04-01
211005002765 2021-10-05 BIENNIAL STATEMENT 2021-10-05
140408002431 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120309002018 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100301002067 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080204002737 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060307002891 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040226002313 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020225003060 2002-02-25 BIENNIAL STATEMENT 2002-02-01
000222000710 2000-02-22 CERTIFICATE OF INCORPORATION 2000-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603448601 2021-03-15 0202 PPP 417 Central Park Ave, Yonkers, NY, 10704-2909
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64670
Loan Approval Amount (current) 64670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2909
Project Congressional District NY-16
Number of Employees 8
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65067
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1296670 Intrastate Non-Hazmat 2012-11-12 1 2012 4 4 Private(Property)
Legal Name SOUTHERN VILLAGE INC
DBA Name -
Physical Address 118 FLUSHING AVENUE, BROOKLYN, NY, 11205, US
Mailing Address 118 FLUSHING AVENUE, BROOKLYN, NY, 11205, US
Phone (718) 246-7038
Fax (718) 246-7020
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State