Search icon

SBRJ INC.

Company Details

Name: SBRJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042180
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Principal Address: 339 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603
Address: 339 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMJAV KUMAR Chief Executive Officer 339 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Licenses

Number Type Date Last renew date End date Address Description
130749 Retail grocery store No data No data No data 339 HOOKER AVE, POUGHKEEPSIE, NY, 12603 No data
0081-22-227484 Alcohol sale 2022-07-26 2022-07-26 2025-09-30 339 HOOKER AVE, POUGHKEEPSIE, New York, 12603 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
140627002299 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120626002147 2012-06-26 BIENNIAL STATEMENT 2012-04-01
100601002193 2010-06-01 BIENNIAL STATEMENT 2010-04-01
080418002266 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060627003067 2006-06-27 BIENNIAL STATEMENT 2006-04-01
040420000031 2004-04-20 CERTIFICATE OF INCORPORATION 2004-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-14 GULF MART 339 HOOKER AVE, POUGHKEEPSIE, Dutchess, NY, 12603 C Food Inspection Department of Agriculture and Markets 04H - Equipment cleaning or sanitizing facilities for the establishment are inadequate as follows: one of the three bay sink outer bays noted clogged with murky stagnant water.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8920127310 2020-05-01 0202 PPP 339 Hooker Avenue, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 12
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37903.77
Forgiveness Paid Date 2021-06-04
2751988503 2021-02-22 0202 PPS 339 Hooker Ave, Poughkeepsie, NY, 12603-3627
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34812.5
Loan Approval Amount (current) 34812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-3627
Project Congressional District NY-18
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35042.36
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State