Search icon

SVE LOGISTICS INC.

Company Details

Name: SVE LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2003 (22 years ago)
Entity Number: 2969785
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 32 ADMIRAL RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 ADMIRAL RD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
STANLEY SOKOLOWSKI Chief Executive Officer 32 ADMIRAL ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2007-11-30 2010-03-26 Address 32 ADMONT RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2006-05-18 2007-11-30 Address SVE LOGISTICS INC, 32 ADMIRAL ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2006-05-18 2007-11-30 Address STANLEY SOKOLOWSKI, 32 ADMIRAL ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2003-10-27 2007-11-30 Address 32 ADMIRAL ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2003-10-27 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171222006166 2017-12-22 BIENNIAL STATEMENT 2017-10-01
160303007100 2016-03-03 BIENNIAL STATEMENT 2015-10-01
140129002276 2014-01-29 BIENNIAL STATEMENT 2013-10-01
120228002758 2012-02-28 BIENNIAL STATEMENT 2011-10-01
100326003167 2010-03-26 BIENNIAL STATEMENT 2009-10-01
071130002964 2007-11-30 BIENNIAL STATEMENT 2007-10-01
060518002231 2006-05-18 BIENNIAL STATEMENT 2005-10-01
031027000947 2003-10-27 CERTIFICATE OF INCORPORATION 2003-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7550348103 2020-07-23 0235 PPP 32 ADMIRAL RD, MASSAPEQUA, NY, 11758
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222382
Loan Approval Amount (current) 222382
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 31
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223386.92
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State