Search icon

S & B CONTRACTING, INC.

Company Details

Name: S & B CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1997 (28 years ago)
Entity Number: 2165988
ZIP code: 12205
County: Saratoga
Place of Formation: New York
Address: 42 OLD KARNER RD, ALBANY, NY, United States, 12205
Principal Address: 42 OLD KARNER ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN PEMBROOK Chief Executive Officer 42 OLD KARNER ROAD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
STEVEN PEMBROOK DOS Process Agent 42 OLD KARNER RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 42 OLD KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2019-07-01 2025-02-24 Address 42 OLD KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-07-23 2019-07-01 Address 42 OLD KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-10-12 2007-07-23 Address 42 OLD KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-09-10 2025-02-24 Address 42 OLD KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-07-28 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-28 2005-10-12 Address 15 TAMIAN PASS, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004161 2025-02-24 BIENNIAL STATEMENT 2025-02-24
190701061042 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006260 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150729006015 2015-07-29 BIENNIAL STATEMENT 2015-07-01
130708006639 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110719002855 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090626002659 2009-06-26 BIENNIAL STATEMENT 2009-07-01
070723002640 2007-07-23 BIENNIAL STATEMENT 2007-07-01
051012002719 2005-10-12 BIENNIAL STATEMENT 2005-07-01
030624002292 2003-06-24 BIENNIAL STATEMENT 2003-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315751636 0213100 2011-12-14 2 WALL ST., ALBANY, NY, 12205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-12-14
Emphasis S: FALL FROM HEIGHT
Case Closed 2012-04-13

Related Activity

Type Referral
Activity Nr 202973475
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2011-12-19
Abatement Due Date 2011-12-22
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
305793242 0213100 2004-02-03 347 OLD LOUDON ROAD, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-03
Case Closed 2004-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8217678305 2021-01-29 0248 PPS 42 Karner Rd, Albany, NY, 12205-4719
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67340
Loan Approval Amount (current) 67340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4719
Project Congressional District NY-20
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67810.46
Forgiveness Paid Date 2022-01-03
5269437109 2020-04-13 0248 PPP 42 Old Karner Rd, ALBANY, NY, 12205
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61600
Loan Approval Amount (current) 61600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62347.64
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State