Search icon

SBG DESIGN, INC.

Company Details

Name: SBG DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1995 (30 years ago)
Entity Number: 1936479
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 180 IVY HILL CRESCENT, RYE BROOK, NY, United States, 10583
Principal Address: 180 IVY HILL CRESCENT, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUZANNE GOLDBERG DOS Process Agent 180 IVY HILL CRESCENT, RYE BROOK, NY, United States, 10583

Chief Executive Officer

Name Role Address
SUZANNE GOLDBERG Chief Executive Officer 180 IVY HILL CRESCENT, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2007-08-21 2011-08-30 Address 979 THIRD AVENUE / 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-08-21 2011-08-30 Address 979 THIRD AVENUE / 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-08-21 2011-08-30 Address 979 THIRD AVENUE / 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-09-27 2007-08-21 Address 979 3RD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-09-27 2007-08-21 Address 979 3RD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-07-07 2005-09-27 Address 979 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-07-07 2007-08-21 Address 979 3RD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-07-07 2005-09-27 Address 979 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-07-14 2003-07-07 Address 979 3RD AVE, CONCOURSE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-07-14 2003-07-07 Address 979 3RD AVE, CONCOURSE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130717006166 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110830002888 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090806002393 2009-08-06 BIENNIAL STATEMENT 2009-07-01
070821002211 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050927002456 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030707002189 2003-07-07 BIENNIAL STATEMENT 2003-07-01
990720002576 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970714002412 1997-07-14 BIENNIAL STATEMENT 1997-07-01
950705000357 1995-07-05 CERTIFICATE OF INCORPORATION 1995-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3119887110 2020-04-11 0202 PPP 180 IVY HILL CRES, RYE BROOK, NY, 10573
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24877
Loan Approval Amount (current) 24877
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25125.54
Forgiveness Paid Date 2021-04-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State