Search icon

SANVY SYSTEMS INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANVY SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2024 (a year ago)
Document Number: P12000030600
FEI/EIN Number 47-4165999
Address: 51 S MAIN AVE, SUITE 309, CLEARWATER, FL, 33765, US
Mail Address: 51 S MAIN AVE, SUITE 309, CLEARWATER, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4333507
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
4e5ec10b-aa7a-e211-82ac-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1150239
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_68779502
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
OSPEY LAW FIRM Agent 9500 KOGER BLVD #112, ST PETERSBURG, FL, 33702
PACHAMATLA DURGA LAKSHMI President 7715 LA HAYE DRIVE, IRVING, TX, 75063
PACHAMATLA DURGA LAKSHMI Secretary 7715 LA HAYE DRIVE, IRVING, TX, 75063

Commercial and government entity program

CAGE number:
8RBD6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2025-10-07
SAM Expiration:
2021-10-02

Contact Information

POC:
RADHIKA DEVALARAJA
Corporate URL:
http://sanvysys.com/

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 9500 KOGER BLVD #112, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 51 S MAIN AVE, SUITE 309, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2022-01-06 51 S MAIN AVE, SUITE 309, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2021-02-25 OSPEY LAW FIRM -
AMENDMENT 2015-07-27 - -
AMENDMENT 2012-04-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
Amendment 2024-09-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
141937.00
Total Face Value Of Loan:
141937.00
Date:
2020-04-30
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:
194584.00
Total Face Value Of Loan:
194584.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$194,584
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,584
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$196,632.54
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $194,584
Jobs Reported:
9
Initial Approval Amount:
$141,937
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,937
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,317.48
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $141,937

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State