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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SVN IT SERVICES INC RETIREMENT TRUST 2017 454990340 2018-07-06 SVN IT SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541600
Sponsor’s telephone number 5167192929
Plan sponsor’s address 76 N BROADWAY SUITE 4004, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing SRIRAMA SAMARAM
SVN IT SERVICES INC RETIREMENT TRUST 2016 454990340 2017-07-25 SVN IT SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541600
Sponsor’s telephone number 5167192929
Plan sponsor’s address 76 N BROADWAY, SUITE 4004, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing SRIRAMA
SVN IT SERVICES INC RETIREMENT TRUST 2015 454990340 2016-07-25 SVN IT SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 541600
Sponsor’s telephone number 5167192929
Plan sponsor’s address 76 N BROADWAY, SUITE 4004, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing SRIRAMA SAMARAM
SVN IT SERVICES INC RETIREMENT TRUST 2014 454990340 2015-06-23 SVN IT SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 541600
Sponsor’s telephone number 5167192929
Plan sponsor’s address 76 N BROADWAY, SUITE 4004, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing SRIRAMA SAMARAM
Role Employer/plan sponsor
Date 2015-06-23
Name of individual signing SRIRAMA SAMARAM
SVN IT SERVICES INC RETIREMENT TRUST 2013 454990340 2014-07-23 SVN IT SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 541600
Sponsor’s telephone number 5167192929
Plan sponsor’s address 76 N BROADWAY, SUITE 4004, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing SRIRAMA SAMARAM
Role Employer/plan sponsor
Date 2014-07-23
Name of individual signing SRIRAMA SAMARAM

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

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 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 76N BROADWAY SUITE 4004, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
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 2024-04-01 Address 76N BROADWAY SUITE 4004, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-02-01 2024-04-01 Address 76N BROADWAY SUITE 4004, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2022-04-18 2023-02-01 Address 76N BROADWAY SUITE 4004, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-04-18 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
160404007691 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140415006409 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120402000526 2012-04-02 CERTIFICATE OF INCORPORATION 2012-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7659918308 2021-01-28 0235 PPS 76 N Broadway Ste 4004N, Hicksville, NY, 11801-4241
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
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 Hicksville, NASSAU, NY, 11801-4241
Project Congressional District NY-03
Number of Employees 10
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150722.68
Forgiveness Paid Date 2022-04-07
7004017301 2020-04-30 0235 PPP 76N BROADWAY SUITE 4004, HICKSVILLE, NY, 11801
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 9
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149877.67
Forgiveness Paid Date 2020-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State