Search icon

SV IT, INC.

Headquarter

Company Details

Name: SV IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2002 (22 years ago)
Entity Number: 2840595
ZIP code: 11803
County: Queens
Place of Formation: New York
Principal Address: 545 S Oyster Bay Rd, Plainview, NY, United States, 11803
Address: 545 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SV IT, INC., FLORIDA F22000004731 FLORIDA

Chief Executive Officer

Name Role Address
VENKAT REDDY Chief Executive Officer 545 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
VENKATESHWAR ILLURI DOS Process Agent 545 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 43-06 MAIN STREET, 3RD FLOOR, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 545 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-02-28 Address 43-06 MAIN STREET, 3RD FLOOR, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 43-06 MAIN STREET, 3RD FLOOR, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 545 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-02-28 Address 43-06 MAIN STREET, 3RD FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2023-10-04 2025-02-28 Address 545 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-04 2023-10-04 Address 43-06 MAIN STREET, 3RD FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2018-12-17 2020-12-04 Address 43-06 MAIN STREET, 3RD FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003982 2025-02-28 BIENNIAL STATEMENT 2025-02-28
231004004733 2023-10-04 BIENNIAL STATEMENT 2022-12-01
201204060796 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181217006463 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161205008445 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202007512 2014-12-02 BIENNIAL STATEMENT 2014-12-01
101231002156 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081203002534 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061219002063 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050616003017 2005-06-16 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3199587701 2020-05-01 0202 PPP 4306 MAIN ST FL 3, FLUSHING, NY, 11355
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800000
Loan Approval Amount (current) 800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 340
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 809821.78
Forgiveness Paid Date 2021-07-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State