Search icon

SBI CONSULTANTS, INC.

Company Details

Name: SBI CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1997 (27 years ago)
Entity Number: 2212373
ZIP code: 10165
County: Westchester
Place of Formation: New York
Address: 60E 42ND STREET, SUITE 716, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SBI CONSULTANTS, INC. DOS Process Agent 60E 42ND STREET, SUITE 716, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
WAJDI A ATALLAH Chief Executive Officer 60E 42ND STREET, SUITE 716, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2023-12-28 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2023-12-28 Address 60E 42ND STREET, SUITE 716, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 301 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 301 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-12-28 Address 301 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-12-28 Address 60E 42ND STREET, SUITE 716, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-12-28 Address 60E 42ND STREET, SUITE 716, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2023-06-28 2023-06-28 Address 60E 42ND STREET, SUITE 716, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2022-01-31 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231228003158 2023-12-28 BIENNIAL STATEMENT 2023-12-28
230628003819 2023-06-28 BIENNIAL STATEMENT 2021-12-01
140121002094 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120227002807 2012-02-27 BIENNIAL STATEMENT 2011-12-01
091229002373 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071218003262 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060201002023 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031222002039 2003-12-22 BIENNIAL STATEMENT 2003-12-01
020124002197 2002-01-24 BIENNIAL STATEMENT 2001-12-01
971229000366 1997-12-29 CERTIFICATE OF INCORPORATION 1997-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7687477101 2020-04-14 0202 PPP 60 E 42nd St Ste 716, NEW YORK, NY, 10165-0720
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479500
Loan Approval Amount (current) 479500
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 NEW YORK, NEW YORK, NY, 10165-0720
Project Congressional District NY-12
Number of Employees 18
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 485000.93
Forgiveness Paid Date 2021-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State