Search icon

SV AUTO SUPPLY, INC.

Company Details

Name: SV AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2017 (8 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 5172551
ZIP code: 13476
County: Oneida
Place of Formation: New York
Address: po box 264, po box 264, vernon, NY, United States, 13476
Principal Address: 5621 state route 5, vernon, NY, United States, 13476

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SV AUTO SUPPLY DOS Process Agent po box 264, po box 264, vernon, NY, United States, 13476

Chief Executive Officer

Name Role Address
JACE VOLO Chief Executive Officer 19 EAGLE RIDGE DR, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 19 EAGLE RIDGE DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2017-07-19 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-19 2023-07-03 Address 5621 NYS ROUTE 5, VERNON, NY, 13476, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002848 2024-12-27 CERTIFICATE OF MERGER 2024-12-27
230703000951 2023-07-03 BIENNIAL STATEMENT 2023-07-01
211206002484 2021-12-06 BIENNIAL STATEMENT 2021-12-06
170719000425 2017-07-19 CERTIFICATE OF INCORPORATION 2017-07-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
111990.00
Total Face Value Of Loan:
111990.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111990
Current Approval Amount:
111990
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113085.35

Date of last update: 24 Mar 2025

Sources: New York Secretary of State