Search icon

SBP MANAGING INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL STEIN Chief Executive Officer 148 MADISON AVE FL 15, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 madison ave, 15th Floor, NEW YORK, NY, United States, 10016

U.S. Small Business Administration Profile

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.

Phone Number:
E-mail Address:
Contact Person:
MICHAEL STEIN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3352662

History

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)

Filings

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