Search icon

SV IT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SV IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2002 (23 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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000004731
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

CAGE Code:
832R4
UEI Expiration Date:
2019-04-06

Business Information

Activation Date:
2018-06-30
Initial Registration Date:
2018-04-06

Commercial and government entity program

CAGE number:
832R4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2023-06-30

Contact Information

POC:
ANIL K. ADUPA
Corporate URL:
www.svitinc.net

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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address 43-06 MAIN STREET, 3RD FLOOR, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
800000.00
Total Face Value Of Loan:
800000.00

Paycheck Protection Program

Jobs Reported:
340
Initial Approval Amount:
$800,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$800,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$809,821.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $746,000
Utilities: $3,000
Rent: $6,000
Healthcare: $45000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State