Name: | SNV NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2008 (17 years ago) |
Entity Number: | 3664828 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 222 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SNV NY INC | DOS Process Agent | 222 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
SACHIN YADAV | Chief Executive Officer | 41 FAIRFIELD DRIVE, DIX HILLS, NY, United States, 11746 |
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.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-110051 | Alcohol sale | 2022-09-26 | 2022-09-26 | 2024-08-31 | 222 7TH AVE, BROOKLYN, New York, 11215 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 41 FAIRFIELD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2019-04-15 | 2023-12-18 | Address | 41 FAIRFIELD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2019-04-15 | 2023-12-18 | Address | 41 FAIRFIELD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2016-11-04 | 2019-04-15 | Address | 39-21 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2012-07-10 | 2019-04-15 | Address | 41 FAIRFIELD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218002694 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
190415060200 | 2019-04-15 | BIENNIAL STATEMENT | 2018-04-01 |
161104007057 | 2016-11-04 | BIENNIAL STATEMENT | 2016-04-01 |
120710002943 | 2012-07-10 | BIENNIAL STATEMENT | 2012-04-01 |
090112000526 | 2009-01-12 | CERTIFICATE OF CHANGE | 2009-01-12 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State