Search icon

SNV NY INC.

Company Details

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

DOS Process Agent

Name Role Address
SNV NY INC DOS Process Agent 222 7TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
SACHIN YADAV Chief Executive Officer 41 FAIRFIELD DRIVE, DIX HILLS, NY, United States, 11746

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.

Unique Entity ID:
FR3PJ7K25FA1
CAGE Code:
8WX71
UEI Expiration Date:
2022-03-12

Business Information

Activation Date:
2021-03-25
Initial Registration Date:
2021-03-12

Licenses

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
102354.00
Total Face Value Of Loan:
102354.00
Date:
2020-05-20
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:
1264000.00
Date:
2020-04-24
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:
-31800.00
Total Face Value Of Loan:
73100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104900
Current Approval Amount:
73100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73551.94
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102354
Current Approval Amount:
102354
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103080.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State