Name: | SBP MANAGING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2004 (20 years ago) |
Entity Number: | 3139015 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 148 madison ave, 15th Floor, NEW YORK, NY, United States, 10016 |
Principal Address: | 148 madison ave fl 15, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL STEIN | Chief Executive Officer | 148 MADISON AVE FL 15, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 madison ave, 15th Floor, NEW YORK, NY, United States, 10016 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 555 8TH AVE, STE 2402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 148 MADISON AVE FL 15, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-05-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2025-03-06 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2025-01-27 | 2025-01-27 | Address | 555 8TH AVE, STE 2402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000478 | 2025-03-06 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-06 |
250127003201 | 2024-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-30 |
241217001609 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
240628000916 | 2024-06-28 | CERTIFICATE OF AMENDMENT | 2024-06-28 |
141212006629 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State