Search icon

JVK OPERATIONS LIMITED

Company Details

Name: JVK OPERATIONS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Entity Number: 3305048
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Principal Address: 130 NEW HWY, NORTH AMITYVILLE, NY, United States, 11701
Address: 130 New Highway, North Amityville, NY, United States, 11701

Contact Details

Phone +1 631-226-8909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JVK OPERATIONS LIMITED DOS Process Agent 130 New Highway, North Amityville, NY, United States, 11701

Chief Executive Officer

Name Role Address
VINOD SAMUEL Chief Executive Officer 130 NEW HWY, NORTH AMITYVILLE, NY, United States, 11701

Licenses

Number Status Type Date End date
2080753-DCA Active Business 2018-12-17 2023-12-31

History

Start date End date Type Value
2024-05-16 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 130 NEW HWY, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2014-02-05 2024-01-02 Address 130 NEW HWY, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2014-02-05 2024-01-02 Address 130 NEW HWY, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2008-05-23 2014-02-05 Address 130 NEW HIGHWAY, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2008-05-23 2014-02-05 Address 130 NEW HIGHWAY, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2006-01-12 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-12 2014-02-05 Address 130 NEW HIGHWAY, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002842 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221004002754 2022-10-04 BIENNIAL STATEMENT 2022-01-01
211210003166 2021-12-10 BIENNIAL STATEMENT 2021-12-10
160718006177 2016-07-18 BIENNIAL STATEMENT 2016-01-01
140205002367 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120202002346 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100122002018 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080523002634 2008-05-23 BIENNIAL STATEMENT 2008-01-01
060112000509 2006-01-12 CERTIFICATE OF INCORPORATION 2006-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3392529 RENEWAL2 INVOICED 2021-12-01 340 Laundry Delivery License Renewal Fee
3122207 RENEWAL2 INVOICED 2019-12-03 340 Laundry Delivery License Renewal Fee
2785875 LICENSE2 INVOICED 2018-05-03 340 Laundry Delivery License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4432285007 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient JVK OPERATIONS LIMITED
Recipient Name Raw JVK OPERATIONS LIMITED
Recipient UEI GHBEESG5LHM7
Recipient DUNS 849400267
Recipient Address 130 NEW HIGHWAY., AMITYVILLE, SUFFOLK, NEW YORK, 11701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8229088400 2021-02-13 0235 PPS 130 New Hwy, Amityville, NY, 11701-1117
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1064650
Loan Approval Amount (current) 1064650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1117
Project Congressional District NY-02
Number of Employees 145
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1076463.24
Forgiveness Paid Date 2022-03-29
9444907006 2020-04-09 0235 PPP 130 New Highway, AMITYVILLE, NY, 11701-1117
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1064600
Loan Approval Amount (current) 1064600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-1117
Project Congressional District NY-02
Number of Employees 145
NAICS code 812332
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1074772.84
Forgiveness Paid Date 2021-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001237 Fair Labor Standards Act 2010-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-03-18
Termination Date 2011-02-11
Date Issue Joined 2010-05-11
Section 0201
Sub Section DO
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name JVK OPERATIONS LIMITED
Role Defendant
1903005 Fair Labor Standards Act 2019-05-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-05-21
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name MONTIEL-FLORES,
Role Plaintiff
Name JVK OPERATIONS LIMITED
Role Defendant
1200635 Fair Labor Standards Act 2012-02-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-02-09
Termination Date 2015-08-05
Date Issue Joined 2012-06-26
Section 0201
Sub Section DO
Status Terminated

Parties

Name SALGUERO,
Role Plaintiff
Name JVK OPERATIONS LIMITED
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State