Search icon

SSV ELECTRONICS, INC.

Company Details

Name: SSV ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3896162
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-16 37TH AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 135-16 37TH AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-530-6937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY LEE Chief Executive Officer 135-16 37TH AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-16 37TH AVENUE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1344629-DCA Active Business 2010-02-05 2024-12-31

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 135-16 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 135-12 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 135-12 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-01-02 Address 135-16 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-01-02 Address 135-16 37TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-10-17 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-01 2023-10-17 Address 135-12 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-01-06 2023-10-17 Address 135-12 37TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-01-06 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102004308 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231017003965 2023-10-17 BIENNIAL STATEMENT 2022-01-01
140501002143 2014-05-01 BIENNIAL STATEMENT 2014-01-01
100106000681 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-28 No data 13512 37TH AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-12 No data 13512 37TH AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 13512 37TH AVE, Queens, FLUSHING, NY, 11354 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 13512 37TH AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-05 No data 13512 37TH AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-08 No data 13512 37TH AVE, Queens, FLUSHING, NY, 11354 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-06 No data 13512 37TH AVE, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573220 RENEWAL INVOICED 2022-12-28 340 Electronics Store Renewal
3267944 RENEWAL INVOICED 2020-12-10 340 Electronics Store Renewal
2916002 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal
2503488 RENEWAL INVOICED 2016-12-03 340 Electronics Store Renewal
1898027 RENEWAL INVOICED 2014-12-01 340 Electronics Store Renewal
1007632 RENEWAL INVOICED 2012-10-18 340 Electronics Store Renewal
1007633 RENEWAL INVOICED 2010-10-27 340 Electronics Store Renewal
1007631 LICENSE INVOICED 2010-02-05 170 Electronic Store License Fee
1007634 CNV_TFEE INVOICED 2010-02-05 3.400000095367432 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3504058503 2021-02-24 0202 PPS 13512 37th Ave, Flushing, NY, 11354-4180
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4180
Project Congressional District NY-06
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6334.72
Forgiveness Paid Date 2022-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State