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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FR3PJ7K25FA1 2022-03-12 222 7TH AVENUE, BROOKLYN, NY, 11215, 3041, USA 222 7TH AVENUE, BROOKLYN, NY, 11215, 3041, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-12
Entity Start Date 2008-04-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SACHIN YADAV
Role PRESIDENT
Address 222 7TH AVENVE, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name SACHIN YADAV
Role PRESIDENT
Address 222 7TH AVENVE, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

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

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)
2012-07-10 2019-04-15 Address 41 FAIRFIELD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2009-01-12 2016-11-04 Address 41 FAIRFIELD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2008-04-29 2009-01-12 Address 4613 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-04-29 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080429000908 2008-04-29 CERTIFICATE OF INCORPORATION 2008-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057228504 2021-02-18 0202 PPS 222 7th Ave, Brooklyn, NY, 11215-3041
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102354
Loan Approval Amount (current) 102354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3041
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103080.29
Forgiveness Paid Date 2021-11-17
2326147109 2020-04-10 0202 PPP 222 7TH AVE, BROOKLYN, NY, 11215-3041
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104900
Loan Approval Amount (current) 73100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-3041
Project Congressional District NY-10
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73551.94
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State