Search icon

SUPERIOR BUREAU OF INVESTIGATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR BUREAU OF INVESTIGATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939546
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 126-10TH STREET, SUITE 210, BROOKLYN, NY, United States, 11215
Principal Address: 15 WEST 39TH ST, STE 600, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-354-4725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126-10TH STREET, SUITE 210, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
RAED HABIB Chief Executive Officer 2319 AVE Z APT B1, BROOKLYN, NY, United States, 11235

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-965-3901
Contact Person:
RAED HABIB
Ownership and Self-Certifications:
Other Minority Owned
User ID:
P1593450

Unique Entity ID

Unique Entity ID:
CW1YYHJTLG51
CAGE Code:
6L6X5
UEI Expiration Date:
2026-02-04

Business Information

Division Name:
SUPERIOR BUREAU OF INVESTIGATION, INC.
Activation Date:
2025-02-06
Initial Registration Date:
2011-11-08

Commercial and government entity program

CAGE number:
6L6X5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-06
CAGE Expiration:
2030-02-06
SAM Expiration:
2026-02-04

Contact Information

POC:
RAED HABIB
Corporate URL:
www.sbiacademy.com

Licenses

Number Status Type Date End date
2058334-DCA Active Business 2017-09-18 2025-07-31
1367459-DCA Inactive Business 2010-08-19 2019-07-31

History

Start date End date Type Value
2008-05-15 2014-11-03 Address 142 WEST 36 STREET SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-06-25 2008-05-15 Address 15 WEST 39TH ST, STE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-08-30 2003-06-25 Address 2319 AVE Z APT B1, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1999-08-30 2003-06-25 Address 2319 AVE Z APT B1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1997-07-16 1999-08-30 Address 2900 OCEAN AVE, 3F, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141103000425 2014-11-03 CERTIFICATE OF CHANGE 2014-11-03
080515000880 2008-05-15 CERTIFICATE OF CHANGE 2008-05-15
070717002300 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050906002116 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030625002224 2003-06-25 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656306 RENEWAL INVOICED 2023-06-13 340 Secondhand Dealer General License Renewal Fee
3338390 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3058178 RENEWAL INVOICED 2019-07-05 340 Secondhand Dealer General License Renewal Fee
2666575 LICENSE CREDITED 2017-09-15 340 Secondhand Dealer General License Fee
2627311 RENEWAL INVOICED 2017-06-19 340 Secondhand Dealer Firearm License Renewal Fee
2077678 RENEWAL INVOICED 2015-05-12 340 Secondhand Dealer Firearm License Renewal Fee
1860379 LICENSE REPL INVOICED 2014-10-22 15 License Replacement Fee
1054454 RENEWAL INVOICED 2013-06-03 340 Secondhand Dealer Firearm License Renewal Fee
1054455 RENEWAL INVOICED 2011-08-11 340 Secondhand Dealer Firearm License Renewal Fee
1023358 FINGERPRINT INVOICED 2010-08-23 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State