Name: | SBY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2003 (21 years ago) |
Entity Number: | 2954862 |
ZIP code: | 13903 |
County: | Albany |
Place of Formation: | New York |
Address: | 601 HARRY L. DRIVE, SUITE#102, JOHNSON CITY, NY, United States, 13903 |
Principal Address: | 4 JOHN ST, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SBY INC. | DOS Process Agent | 601 HARRY L. DRIVE, SUITE#102, JOHNSON CITY, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
SULEYMAN BURAK YILMAZ | Chief Executive Officer | 4 JOHN ST, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-19 | 2015-09-02 | Address | 4 JOHN ST, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
2009-03-13 | 2011-09-19 | Address | 3113 BURRIS RD, APT 47, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2009-03-13 | 2011-09-19 | Address | 3113 BURRIS RD, APT 47, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office) |
2009-03-13 | 2011-09-19 | Address | 3113 BURRIS RD, APT 47, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2005-11-04 | 2009-03-13 | Address | 408 MANNING BLVD, 1ST FL, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2005-11-04 | 2009-03-13 | Address | 408 MANNING BLVD, 1ST FL, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2009-03-13 | Address | 408 MANNING BLVD, 1ST FL, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
2003-09-17 | 2023-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-17 | 2005-11-04 | Address | 189 LARK STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150902007157 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130910006119 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110919002454 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
101202000217 | 2010-12-02 | ERRONEOUS ENTRY | 2010-12-02 |
DP-1830660 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090910002501 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
090313002566 | 2009-03-13 | BIENNIAL STATEMENT | 2007-09-01 |
051104002696 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
051014000571 | 2005-10-14 | CERTIFICATE OF AMENDMENT | 2005-10-14 |
030917000309 | 2003-09-17 | CERTIFICATE OF INCORPORATION | 2003-09-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5499748306 | 2021-01-25 | 0248 | PPS | 601 HARRY L DRIVE, JOHNSON CITY, NY, 13790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8377207100 | 2020-04-15 | 0248 | PPP | 601 Harry L Drive 102, Johnson City, NY, 13790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State