Search icon

S&B COMPUTER AND OFFICE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S&B COMPUTER AND OFFICE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1992 (33 years ago)
Entity Number: 1645456
ZIP code: 12151
County: Saratoga
Place of Formation: New York
Address: 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, United States, 12151

Contact Details

Email os4@sbcomputers-office.com

Website http://www.sbcomputers-office.com

Phone +1 800-254-8089

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEEMA NEPAL Chief Executive Officer 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, United States, 12151

DOS Process Agent

Name Role Address
SEEMA NEPAL DOS Process Agent 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, United States, 12151

Unique Entity ID

Unique Entity ID:
N6JWQ3MHGYD9
CAGE Code:
3BHN1
UEI Expiration Date:
2025-09-11

Business Information

Doing Business As:
S & B SOLUTIONS
Activation Date:
2024-09-13
Initial Registration Date:
2002-09-11

Commercial and government entity program

CAGE number:
3BHN1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-13
CAGE Expiration:
2029-09-13
SAM Expiration:
2025-09-11

Contact Information

POC:
SEEMA NEPAL
Corporate URL:
https://www.sbcomputers-office.com

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer)
2021-09-24 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-25 2024-10-10 Address 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process)
2016-07-25 2024-10-10 Address 17 WOOD RD STE #17 UNIT 700, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer)
2010-06-16 2016-07-25 Address 1 FAIRCHILD SQUARE / SUITE #3, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241010001069 2024-10-10 BIENNIAL STATEMENT 2024-10-10
200602060840 2020-06-02 BIENNIAL STATEMENT 2020-06-01
191028060214 2019-10-28 BIENNIAL STATEMENT 2018-06-01
160725002042 2016-07-25 BIENNIAL STATEMENT 2016-06-01
120605006721 2012-06-05 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912LM14F0037
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
8117.85
Base And Exercised Options Value:
8117.85
Base And All Options Value:
8117.85
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-18
Description:
3" X 4" WHITE CUSTOM POST-IT NOTES
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
SPMYM214F0026
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-01-21
Description:
CARTRIDGE, FILTER
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT
Procurement Instrument Identifier:
HSHQDC06F00067
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-562.50
Base And Exercised Options Value:
-562.50
Base And All Options Value:
-562.50
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-06-25
Description:
CLOSEOUT MODIFICATION
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$87,985
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,626.21
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $87,983
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$93,610
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,276.81
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $93,610

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State