Search icon

SBK PRESERVES, INC.

Company Details

Name: SBK PRESERVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1995 (30 years ago)
Entity Number: 1883579
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1161 E 156TH STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES APT Chief Executive Officer FAR HILLS 6 PROSPECT STREET, FAR HILLS, NJ, United States, 07931

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-01-06 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2022-10-19 Address 1161 E 156TH STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2022-10-19 2023-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-26 2022-10-19 Address 1161 E 156TH STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2006-12-26 2022-10-19 Address 1161 E 156TH STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2003-03-07 2006-12-26 Address 1161 E 156TH ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2003-03-07 2006-12-26 Address 1161 E 156TH ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2003-03-07 2006-12-26 Address 1161 E 156TH ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
1995-01-10 2003-03-07 Address 2291 2ND AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
1995-01-10 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230109001211 2023-01-09 BIENNIAL STATEMENT 2023-01-01
221019002784 2022-10-19 CERTIFICATE OF CHANGE BY ENTITY 2022-10-19
220429001380 2022-04-29 BIENNIAL STATEMENT 2021-01-01
130116006230 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110217002799 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090206002764 2009-02-06 BIENNIAL STATEMENT 2009-01-01
061226002002 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050211002819 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030307002364 2003-03-07 BIENNIAL STATEMENT 2003-01-01
950110000536 1995-01-10 CERTIFICATE OF INCORPORATION 1995-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6196167310 2020-04-30 0202 PPP 1161 E 156TH ST, BRONX, NY, 10474-6226
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150287
Loan Approval Amount (current) 150287
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, 10474-6226
Project Congressional District NY-14
Number of Employees 20
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 151763.9
Forgiveness Paid Date 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208473 Fair Labor Standards Act 2022-10-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-05
Termination Date 2023-09-29
Date Issue Joined 2022-11-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name BATISTA
Role Plaintiff
Name SBK PRESERVES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State