Search icon

SERVING BY IRVING INC.

Company Details

Name: SERVING BY IRVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1980 (45 years ago)
Entity Number: 622684
ZIP code: 10279
County: Bronx
Place of Formation: New York
Address: 233 BROADWAY / SUITE 2201, NEW YORK, NY, United States, 10279

Contact Details

Phone +1 212-233-3346

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
RGV9ME9AMMJ4 2025-04-21 18 E 41ST ST, RM 1600, NEW YORK, NY, 10017, 6236, USA 18 E 41ST ST, RM 1600, NEW YORK, NY, 10017, 6236, USA

Business Information

Doing Business As SERVING BY IRVING INC
Division Name SERVING BY IRVING, INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-23
Initial Registration Date 2003-07-29
Entity Start Date 1977-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN K DICANIO
Role PRESIDENT
Address 18 EAST 41ST STREET, SUITE 1600, NEW YORK, NY, 10017, 0001, USA
Title ALTERNATE POC
Name JOHN DICANIO
Address 233 BROADWAY ROOM 2201, NEW YORK, NY, 10279, 0001, USA
Government Business
Title PRIMARY POC
Name JOHN K DICANIO
Role PRESIDENT
Address 18 EAST 41ST STREET, SUITE 1600, NEW YORK, NY, 10017, 0001, USA
Title ALTERNATE POC
Name JOHN DICANIO
Address 233 BROADWAY, SUITE 2201, NEW YORK, NY, 10279, 0001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3GWQ3 Active Non-Manufacturer 2003-07-30 2024-04-23 2029-04-23 2025-04-21

Contact Information

POC JOHN K. DICANIO
Phone +1 212-233-3346
Fax +1 212-349-0338
Address 18 E 41ST ST, NEW YORK, NY, 10017 6236, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 BROADWAY / SUITE 2201, NEW YORK, NY, United States, 10279

Chief Executive Officer

Name Role Address
IRVING BOTWINICK Chief Executive Officer 233 BROADWAY / SUITE 2201, NEW YORK, NY, United States, 10279

Licenses

Number Status Type Date End date
0761160-DCA Active Business 2004-02-13 2024-02-28

History

Start date End date Type Value
2002-04-05 2006-04-19 Address 233 BROADWAY, STE 830, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2002-04-05 2006-04-19 Address 233 BROADWAY, STE 830, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2002-04-05 2006-04-19 Address 233 BROADWAY, STE 830, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office)
1996-04-25 2002-04-05 Address 233 BROADWAY, SUITE 1036, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
1992-10-30 2002-04-05 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
1992-10-30 2002-04-05 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office)
1992-10-30 1996-04-25 Address 233 BROADWAY, SUITE 1036, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
1982-02-18 1992-10-30 Address 1 BEAVER DAM RD., POMONA, NY, 10976, USA (Type of address: Service of Process)
1980-04-21 1982-02-18 Address 3515 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506006743 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120612002992 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100429003030 2010-04-29 BIENNIAL STATEMENT 2010-04-01
060419003034 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040528002019 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020405002709 2002-04-05 BIENNIAL STATEMENT 2002-04-01
010109000126 2001-01-09 CERTIFICATE OF AMENDMENT 2001-01-09
000503002467 2000-05-03 BIENNIAL STATEMENT 2000-04-01
980420002042 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960425002615 1996-04-25 BIENNIAL STATEMENT 1996-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398075 RENEWAL INVOICED 2021-12-27 340 Process Serving Agency License Renewal Fee
3358249 LICENSE REPL INVOICED 2021-08-09 15 License Replacement Fee
3143741 RENEWAL INVOICED 2020-01-14 340 Process Serving Agency License Renewal Fee
2726880 RENEWAL INVOICED 2018-01-10 340 Process Serving Agency License Renewal Fee
2260856 RENEWAL INVOICED 2016-01-20 340 Process Serving Agency License Renewal Fee
1599303 RENEWAL INVOICED 2014-02-25 340 Process Serving Agency License Renewal Fee
1263628 RENEWAL INVOICED 2011-12-07 340 Process Serving Agency License Renewal Fee
1263629 RENEWAL INVOICED 2010-02-25 340 Process Serving Agency License Renewal Fee
1263630 RENEWAL INVOICED 2008-02-07 340 Process Serving Agency License Renewal Fee
1263636 RENEWAL INVOICED 2006-01-03 340 Process Serving Agency License Renewal Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SECHQ109P9050 2009-08-18 2009-08-19 2009-08-19
Unique Award Key CONT_AWD_SECHQ109P9050_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title DEPOSITION SERVICES SEC NYRO
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient SERVING BY IRVING INC
UEI RGV9ME9AMMJ4
Legacy DUNS 153855549
Recipient Address UNITED STATES, 233 BROADWAY RM 2201, NEW YORK, 102792204
PO AWARD SECHQ111P0137 2011-09-28 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_SECHQ111P0137_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title PROCESS SERVER
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient SERVING BY IRVING INC
UEI RGV9ME9AMMJ4
Legacy DUNS 153855549
Recipient Address UNITED STATES, 233 BROADWAY RM 2201, NEW YORK, 102792204
PO AWARD EECNYC12034 2012-09-13 2012-07-22 2012-07-22
Unique Award Key CONT_AWD_EECNYC12034_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title SERVICE OF PROCESS (VARIOUS LOCATIONS)
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient SERVING BY IRVING INC
UEI RGV9ME9AMMJ4
Legacy DUNS 153855549
Recipient Address UNITED STATES, 233 BROADWAY RM 2201, NEW YORK, 102792204
PO AWARD SECHQ111P0137A 2012-06-05 2012-09-28 2012-09-28
Unique Award Key CONT_AWD_SECHQ111P0137A_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title RECREATED SECHQ111P0137 DUE TO THE FSSP CONVERSION ERROR PER HELPDESK TICKET #408178 IGF::OT::IGF
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient SERVING BY IRVING INC
UEI RGV9ME9AMMJ4
Legacy DUNS 153855549
Recipient Address UNITED STATES, 233 BROADWAY RM 2201, NEW YORK, 102792204
PO AWARD SECR1012P0001 2011-11-10 2012-11-09 2012-11-09
Unique Award Key CONT_AWD_SECR1012P0001_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title PROCESS SERVER
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient SERVING BY IRVING INC
UEI RGV9ME9AMMJ4
Legacy DUNS 153855549
Recipient Address UNITED STATES, 233 BROADWAY RM 2201, NEW YORK, 102792204

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5805397703 2020-05-01 0202 PPP 233 BROADWAY RM 2201, NEW YORK, NY, 10279-2204
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88425
Loan Approval Amount (current) 88425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10279-2204
Project Congressional District NY-10
Number of Employees 10
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89430.38
Forgiveness Paid Date 2021-06-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1121087 SERVING BY IRVING INC SERVING BY IRVING INC RGV9ME9AMMJ4 18 E 41ST ST, RM 1600, NEW YORK, NY, 10017-6236
Capabilities Statement Link -
Phone Number 212-233-3346
Fax Number 212-349-0338
E-mail Address info@servingbyirving.com
WWW Page -
E-Commerce Website -
Contact Person JOHN DICANIO
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 3GWQ3
Year Established 1977
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541199
NAICS Code's Description All Other Legal Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State