Search icon

SVK FOODS, INC.

Company Details

Name: SVK FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865222
ZIP code: 10512
County: Putnam
Place of Formation: New York
Principal Address: ATTN PATEL, 97 TOWNERS RD, CARMEL, NY, United States, 10512
Address: 97 TOWNERS ROAD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIT PATEL Chief Executive Officer 270 ROUTE 52, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 TOWNERS ROAD, CARMEL, NY, United States, 10512

Licenses

Number Type Date Last renew date End date Address Description
0081-21-213146 Alcohol sale 2024-06-18 2024-06-18 2027-05-31 97 TOWNER ROAD, CARMEL, New York, 10512 Grocery Store

History

Start date End date Type Value
2012-12-03 2013-03-01 Address 905 NORTH MULBERRY, ELIZABETHTOWN, KY, 42701, USA (Type of address: Chief Executive Officer)
2005-09-16 2012-12-03 Address 156 CRANE RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2005-09-16 2012-12-03 Address 92 DIAMOND AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130301002626 2013-03-01 BIENNIAL STATEMENT 2013-02-01
121203002335 2012-12-03 BIENNIAL STATEMENT 2011-02-01
090511002565 2009-05-11 BIENNIAL STATEMENT 2009-02-01
070305002152 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050916002462 2005-09-16 BIENNIAL STATEMENT 2005-02-01
030204000086 2003-02-04 CERTIFICATE OF INCORPORATION 2003-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3113507100 2020-04-11 0202 PPP 97 Towners Road, Carmel, NY, 10512-6009
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-6009
Project Congressional District NY-17
Number of Employees 6
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21878.14
Forgiveness Paid Date 2021-08-05
3560738500 2021-02-24 0202 PPS 97 Towners Rd, Carmel, NY, 10512-6009
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20055
Loan Approval Amount (current) 20055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-6009
Project Congressional District NY-17
Number of Employees 5
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20227.14
Forgiveness Paid Date 2022-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State