Search icon

S & V RESTAURANT EQUIPMENT MFRS. INC.

Company Details

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

Chief Executive Officer

Name Role Address
SAM ZELTSER Chief Executive Officer 4320 PARK AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4320 PARK AVE, BRONX, NY, United States, 10457

History

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

Filings

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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302807599 0216000 2000-11-16 4320 PARK AVENUE, BRONX, NY, 10457
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2001-02-16

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254787
Loan Approval Amount (current) 254787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-2442
Project Congressional District NY-15
Number of Employees 33
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257790.23
Forgiveness Paid Date 2021-07-02
1641368510 2021-02-19 0202 PPS 4320 Park Ave, Bronx, NY, 10457-2442
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238537
Loan Approval Amount (current) 238537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-2442
Project Congressional District NY-15
Number of Employees 33
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 240907.13
Forgiveness Paid Date 2022-02-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State