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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7P3E5
UEI Expiration Date:
2020-08-21

Business Information

Activation Date:
2019-08-22
Initial Registration Date:
2016-08-02

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)

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

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

Date:
2021-02-13
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:
1064650.00
Total Face Value Of Loan:
1064650.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
1064600.00
Total Face Value Of Loan:
1064600.00
Date:
2012-11-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
900000.00
Total Face Value Of Loan:
900000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1064600
Current Approval Amount:
1064600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1074772.84
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1064650
Current Approval Amount:
1064650
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1076463.24

Court Cases

Court Case Summary

Filing Date:
2019-05-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JVK OPERATIONS LIMITED
Party Role:
Defendant
Party Name:
MONTIEL-FLORES,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SALGUERO,
Party Role:
Plaintiff
Party Name:
JVK OPERATIONS LIMITED
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ,
Party Role:
Plaintiff
Party Name:
JVK OPERATIONS LIMITED
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State