Search icon

SVN IT SERVICES INC

Company Details

Name: SVN IT SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2012 (13 years ago)
Entity Number: 4225272
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 240 W OLD COUNTRY RD, SUITE 6, Jericho, NY, United States, 11753
Principal Address: 240 w old country rd, suite 6, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SRIRAMA SAMARAM Chief Executive Officer 240 W OLD COUNTRY RD, SUITE 6, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
SRIRAMA SAMARAM DOS Process Agent 240 W OLD COUNTRY RD, SUITE 6, Jericho, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
454990340
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 76N BROADWAY SUITE 4004, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 240 W OLD COUNTRY RD, SUITE 6, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-02-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-01 2023-02-01 Address 240 W OLD COUNTRY RD, SUITE 6, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-02-01 2023-02-01 Address 76N BROADWAY SUITE 4004, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401041170 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230201003867 2023-02-01 AMENDMENT TO BIENNIAL STATEMENT 2023-02-01
220420000262 2022-04-20 BIENNIAL STATEMENT 2022-04-01
220418001154 2022-04-18 CERTIFICATE OF CHANGE BY ENTITY 2022-04-18
200420060135 2020-04-20 BIENNIAL STATEMENT 2020-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-04-30
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:
149000.00
Total Face Value Of Loan:
149000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150722.68
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149877.67

Date of last update: 26 Mar 2025

Sources: New York Secretary of State