Search icon

SV CONTRACTORS INC

Company Details

Name: SV CONTRACTORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2013 (12 years ago)
Entity Number: 4405724
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 1240 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-445-0848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE VALENZA Chief Executive Officer 1240 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1240 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1466969-DCA Inactive Business 2013-06-08 2021-02-28

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 1240 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2015-07-28 2024-03-08 Address 1240 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2013-06-10 2024-03-08 Address 1240 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2013-05-20 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-20 2013-06-10 Address 1244 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308002679 2024-03-08 BIENNIAL STATEMENT 2024-03-08
150728006081 2015-07-28 BIENNIAL STATEMENT 2015-05-01
130610000970 2013-06-10 CERTIFICATE OF CHANGE 2013-06-10
130520000885 2013-05-20 CERTIFICATE OF INCORPORATION 2013-05-20

Complaints

Start date End date Type Satisafaction Restitution Result
2019-04-24 2019-03-12 Quality of Work No 0.00 No Business Response
2016-03-29 2016-04-11 Breach of Contract Yes 2000.00 Cash Amount
2015-05-21 2015-06-11 Quality of Work Yes 0.00 Goods Repaired
2015-05-19 2015-06-10 Quality of Work NA 0.00 Consumer Withdrew Complaint

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3070308 LL VIO INVOICED 2019-08-06 500 LL - License Violation
2914686 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914687 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2492412 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492411 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2021718 RENEWAL INVOICED 2015-03-18 100 Home Improvement Contractor License Renewal Fee
2021717 TRUSTFUNDHIC INVOICED 2015-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1249369 TRUSTFUNDHIC INVOICED 2013-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1249371 LICENSE INVOICED 2013-06-08 100 Home Improvement Contractor License Fee
1249370 CNV_TFEE INVOICED 2013-06-08 7.46999979019165 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-28 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State