Search icon

SVS VARIETY STOP INC.

Company Details

Name: SVS VARIETY STOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3612849
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 216-07 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 216-07 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-413-5774

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAKHAR M BIDAISEE Chief Executive Officer 216-07 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
SVS VARIETY STOP INC. DOS Process Agent 216-07 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
1283039-DCA Active Business 2008-04-25 2025-07-31

History

Start date End date Type Value
2014-03-14 2017-06-22 Address 216-20 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2012-02-28 2014-03-14 Address 216-20 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2010-02-02 2012-02-28 Address 216-20 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2010-02-02 2017-06-22 Address 216-20 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2008-01-04 2017-06-22 Address 216-20 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170622006072 2017-06-22 BIENNIAL STATEMENT 2016-01-01
140314002498 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120228002370 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100202002950 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080104000501 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647261 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3340487 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3044259 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
2787947 LL VIO INVOICED 2018-05-09 750 LL - License Violation
2757872 WM VIO CREDITED 2018-03-09 50 WM - W&M Violation
2757871 LL VIO CREDITED 2018-03-09 500 LL - License Violation
2617450 RENEWAL INVOICED 2017-05-30 340 Secondhand Dealer General License Renewal Fee
2100551 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
2077979 LICENSE REPL INVOICED 2015-05-12 15 License Replacement Fee
2076935 PL VIO INVOICED 2015-05-11 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-28 Hearing Decision DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 No data 1 No data
2018-02-28 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2018-02-28 Hearing Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data No data 1
2018-02-28 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data 1
2015-03-31 Settlement (Pre-Hearing) UNLIC SECOND HAND DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
58300.00
Total Face Value Of Loan:
58300.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2013-05-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State