Search icon

STEPHEN B. JACOBS GROUP, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN B. JACOBS GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 1991 (34 years ago)
Entity Number: 1560297
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-421-3712

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN B. JACOBS GROUP, P.C. DOS Process Agent 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALEXANDER B. JACOBS Chief Executive Officer STEPHEN B. JACOBS GROUP, P.C., 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
000106358
State:
RHODE ISLAND

Unique Entity ID

CAGE Code:
1QV60
UEI Expiration Date:
2020-11-03

Business Information

Activation Date:
2019-11-04
Initial Registration Date:
2001-07-16

Commercial and government entity program

CAGE number:
1QV60
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2025-11-18
SAM Expiration:
2021-11-16

Contact Information

POC:
ALEXANDER B. JACOBS
Corporate URL:
http://www.sbjgroup.com

Form 5500 Series

Employer Identification Number (EIN):
133619461
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address STEPHEN B. JACOBS GROUP, P.C., 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address STEPHEN B. JACOBS GROUP, P.C., 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2024-12-23 Address 381 PARK AVE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702002913 2025-07-02 BIENNIAL STATEMENT 2025-07-02
241223001289 2024-12-23 AMENDMENT TO BIENNIAL STATEMENT 2024-12-23
230921000593 2023-09-21 BIENNIAL STATEMENT 2023-07-01
170712006228 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150701006299 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P15DTC7009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
364751.36
Base And Exercised Options Value:
364751.36
Base And All Options Value:
475741.92
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-08-14
Description:
IGF::OT::IGF ARCHITECT ENGINEERING DESIGN SERVICES FOR THE DEPARTMENT OF HOMELAND SECURITY (DHS)-IMMIGRATION AND CUSTOMS ENFORCEMENT (ICE) VARICK STREET 4TH FLOOR REDUCTION AND REALIGNMENT PROJECT, FEDERAL BUILDING, 201 VARICK STREET, NEW YORK, NY
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
701827.00
Total Face Value Of Loan:
701827.00
Date:
2020-05-02
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:
912757.00
Total Face Value Of Loan:
912757.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$701,827
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$701,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$710,921.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $701,827
Jobs Reported:
43
Initial Approval Amount:
$912,757
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$912,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$921,627.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $816,091
Utilities: $2,000
Rent: $70,666
Healthcare: $24000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State