Search icon

SVOTHI INC.

Company Details

Name: SVOTHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2000 (25 years ago)
Entity Number: 2527645
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 437 OCEAN WALK, FIRE ISLAND PINES, NY, United States, 11782
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
DAMIAN TODARO Agent 1 COLUMBUS PLACE, APT N6E, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
DAMIAN TODARO Chief Executive Officer POB 5469, FIRE ISLAND PINES, NY, United States, 11782

History

Start date End date Type Value
2016-10-14 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-10-06 2016-10-14 Address 1 COLUMBUS PLACE, SUITE N6E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-10-06 2016-10-14 Address 1 COLUMBUS PLACE, SUITE N6E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-07-03 2016-10-14 Address 1 COLUMBUS PLACE, APT N6E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929017039 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
161014006386 2016-10-14 BIENNIAL STATEMENT 2016-07-01
120718006290 2012-07-18 BIENNIAL STATEMENT 2012-07-01
110526000020 2011-05-26 ANNULMENT OF DISSOLUTION 2011-05-26
DP-1867802 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
081006002498 2008-10-06 BIENNIAL STATEMENT 2008-07-01
060313000313 2006-03-13 ANNULMENT OF DISSOLUTION 2006-03-13
DP-1725540 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000703000344 2000-07-03 CERTIFICATE OF INCORPORATION 2000-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9831627310 2020-05-03 0235 PPP 437 Ocean Walk, Fire Island Pines, NY, 11782
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fire Island Pines, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18202
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State