Name: | S & V RESTAURANT EQUIPMENT MFRS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1981 (44 years ago) |
Entity Number: | 690261 |
ZIP code: | 10457 |
County: | New York |
Place of Formation: | New York |
Address: | 4320 PARK AVE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM ZELTSER | Chief Executive Officer | 4320 PARK AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4320 PARK AVE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 4320 PARK AVE, BRONX, NY, 10457, 2442, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 4320 PARK AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-22 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-09 | 2025-03-05 | Address | 4320 PARK AVE, BRONX, NY, 10457, 2442, USA (Type of address: Chief Executive Officer) |
2005-02-09 | 2025-03-05 | Address | 4320 PARK AVE, BRONX, NY, 10457, 2442, USA (Type of address: Service of Process) |
1981-04-03 | 2005-02-09 | Address | 501 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1981-04-03 | 2023-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005433 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
130510002063 | 2013-05-10 | BIENNIAL STATEMENT | 2013-04-01 |
110615003057 | 2011-06-15 | BIENNIAL STATEMENT | 2011-04-01 |
090416002594 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
070425003105 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050525002839 | 2005-05-25 | BIENNIAL STATEMENT | 2005-04-01 |
050209002588 | 2005-02-09 | BIENNIAL STATEMENT | 2003-04-01 |
A753427-4 | 1981-04-03 | CERTIFICATE OF INCORPORATION | 1981-04-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-30 | No data | 4320 PARK AVE, Bronx, BRONX, NY, 10457 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-14 | No data | 4320 PARK AVE, Bronx, BRONX, NY, 10457 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302807599 | 0216000 | 2000-11-16 | 4320 PARK AVENUE, BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 2000-12-27 |
Abatement Due Date | 2001-01-15 |
Current Penalty | 250.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2521737202 | 2020-04-16 | 0202 | PPP | 4320 Park Ave, BRONX, NY, 10457-2442 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1641368510 | 2021-02-19 | 0202 | PPS | 4320 Park Ave, Bronx, NY, 10457-2442 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State