Search icon

SNDBT INC.

Company Details

Name: SNDBT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1997 (28 years ago)
Entity Number: 2110027
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 79 MONTGOMERY AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SNDBT, INC. DEFINED BENEFIT PLAN 2010 133934106 2011-09-26 SNDBT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 9147237818
Plan sponsor’s address 77 MONTGOMERY AVENUE, SCARSDALE, NY, 10583

Plan administrator’s name and address

Administrator’s EIN 133934106
Plan administrator’s name SNDBT, INC.
Plan administrator’s address 77 MONTGOMERY AVENUE, SCARSDALE, NY, 10583
Administrator’s telephone number 9147237818

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing JOHN BURY
SNDBT, INC. DEFINED BENEFIT PLAN 2009 133934106 2010-10-15 SNDBT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 9147237818
Plan sponsor’s address 77 MONTGOMERY AVENUE, SCARSDALE, NY, 10583

Plan administrator’s name and address

Administrator’s EIN 133934106
Plan administrator’s name SNDBT, INC.
Plan administrator’s address 77 MONTGOMERY AVENUE, SCARSDALE, NY, 10583
Administrator’s telephone number 9147237818

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JOHN BURY

DOS Process Agent

Name Role Address
STEPHEN SOHN DOS Process Agent 79 MONTGOMERY AVE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
STEPHEN SOHN Chief Executive Officer 79 MONTGOMERY AVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1999-02-09 2003-02-14 Address 79 MONTGOMERY AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1997-02-05 2003-02-14 Address 92 SETON DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221002313 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110310002916 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090210002897 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070301002946 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050307002253 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030214002484 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010213002172 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990209002152 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970205000640 1997-02-05 CERTIFICATE OF INCORPORATION 1997-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5764048103 2020-07-20 0202 PPP 79 Montgomery Avenue, Scarsdale, NY, 10583
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25146.53
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State