Search icon

SBD HOLDING COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SBD HOLDING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 1996 (30 years ago)
Entity Number: 1995362
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: attn: haroldl d. gordon, esq., 540 broadway, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
COUCH WHITE, LLP DOS Process Agent attn: haroldl d. gordon, esq., 540 broadway, ALBANY, NY, United States, 12207

Agent

Name Role Address
ROBERT J BARON Agent 24 CORPORATE CIRCLE, ALBANY, NY, 12203

Unique Entity ID

CAGE Code:
7NMB5
UEI Expiration Date:
2021-01-22

Business Information

Doing Business As:
ALBANY MACK SALES
Activation Date:
2020-01-23
Initial Registration Date:
2016-06-29

Commercial and government entity program

CAGE number:
7NMB5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-01-13
SAM Expiration:
2022-01-13

Contact Information

POC:
JUDY TEIPER

History

Start date End date Type Value
2021-11-30 2024-01-10 Address 24 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2021-11-30 2024-01-10 Address attn: haroldl d. gordon, esq., 540 broadway, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-01-05 2021-11-30 Address 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Service of Process)
1998-03-18 2004-01-05 Address 309 COLUMBIA STREET, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1996-01-31 2021-11-30 Address 24 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240110000955 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220111001038 2022-01-11 BIENNIAL STATEMENT 2022-01-11
211130001090 2021-11-30 CERTIFICATE OF CHANGE BY ENTITY 2021-11-30
200106060119 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180105006122 2018-01-05 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
847220.00
Total Face Value Of Loan:
847220.00
Date:
2020-04-13
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:
847200.00
Total Face Value Of Loan:
847200.00
Date:
2020-04-13
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:
847200.00
Total Face Value Of Loan:
847200.00

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$847,220
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$847,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$852,419.38
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $847,218
Utilities: $1
Jobs Reported:
62
Initial Approval Amount:
$847,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$847,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$851,842.19
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $847,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State