Search icon

S AND V GENERAL SUPPLY CO., INC.

Company Details

Name: S AND V GENERAL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1974 (51 years ago)
Entity Number: 347737
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021
Principal Address: 1450 FIRST AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO MAZZARINO Chief Executive Officer 1450 FIRST AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
BLACK BROWNSTEIN & WEINSTEIN DOS Process Agent 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
140919006409 2014-09-19 BIENNIAL STATEMENT 2014-07-01
120809003093 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100915002590 2010-09-15 BIENNIAL STATEMENT 2010-07-01
080916002720 2008-09-16 BIENNIAL STATEMENT 2008-07-01
20070117066 2007-01-17 ASSUMED NAME CORP INITIAL FILING 2007-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3348107 OL VIO INVOICED 2021-07-12 375 OL - Other Violation
3348106 CL VIO INVOICED 2021-07-12 8250 CL - Consumer Law Violation
3339312 CL VIO VOIDED 2021-06-17 8250 CL - Consumer Law Violation
3339313 OL VIO VOIDED 2021-06-17 375 OL - Other Violation
3201355 CL VIO VOIDED 2020-08-27 11550 CL - Consumer Law Violation
3201356 OL VIO VOIDED 2020-08-27 750 OL - Other Violation
2360806 CL VIO INVOICED 2016-06-08 175 CL - Consumer Law Violation
1553612 OL VIO INVOICED 2014-01-07 625 OL - Other Violation
232663 CL VIO INVOICED 1998-03-25 350 CL - Consumer Law Violation
355833 CNV_SI INVOICED 1995-04-26 4 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 3 No data No data
2020-05-08 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 33 33 No data No data
2016-05-26 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63136.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State