Search icon

SNVR NY INC

Company Details

Name: SNVR NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2016 (9 years ago)
Entity Number: 4939692
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 358 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

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
SJCTXD977TZ4 2022-03-16 358B BROADWAY MALL, HICKSVILLE, NY, 11801, 2709, USA 358B BROADWAY MALL, HICKSVILLE, NY, 11801, 2709, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-12
Entity Start Date 2016-05-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SACHIN YADAV
Role PRESIDENT
Address 41 FAIRFIELD DRIVE, DIXHILLS, NY, 11746, USA
Government Business
Title PRIMARY POC
Name SACHIN YADAV
Role PRESIDENT
Address 41 FAIRFIELD DRIVE, DIXHILLS, NY, 11746, USA
Past Performance Information not Available

Agent

Name Role Address
MANKABADI TAX SERVICE Agent 39-21 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104

DOS Process Agent

Name Role Address
SNVR NY INC DOS Process Agent 358 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

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
0340-23-135471 Alcohol sale 2023-05-05 2023-05-05 2025-06-30 358B BROADWAY MALL, HICKSVILLE, New York, 11801 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: Chief Executive Officer)
2019-04-15 2023-12-18 Address 41 FAIRFIELD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2016-05-02 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-02 2023-12-18 Address 39-21 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Registered Agent)
2016-05-02 2019-04-15 Address 39-21 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218002745 2023-12-18 BIENNIAL STATEMENT 2023-12-18
190415060205 2019-04-15 BIENNIAL STATEMENT 2018-05-01
160502010352 2016-05-02 CERTIFICATE OF INCORPORATION 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2340647102 2020-04-10 0235 PPP 358 BROADWAY MALL, HICKSVILLE, NY, 11801-2709
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 46600
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 HICKSVILLE, NASSAU, NY, 11801-2709
Project Congressional District NY-03
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 46887.26
Forgiveness Paid Date 2020-12-09
5321038406 2021-02-08 0235 PPS 358 Broadway Mall, Hicksville, NY, 11801-2709
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) 65292
Loan Approval Amount (current) 65292
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, 11801-2709
Project Congressional District NY-03
Number of Employees 9
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 65891.26
Forgiveness Paid Date 2022-01-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State