Search icon

SEATTLE BUSINESS SOFTWARE, INC.

Company Details

Name: SEATTLE BUSINESS SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2005 (20 years ago)
Entity Number: 3245630
ZIP code: 19901
County: Albany
Place of Formation: Delaware
Address: 8 The Green, Ste B, Dover, DE, United States, 19901
Principal Address: 33 E 33rd St., Suite 1105, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEATTLE BUSINESS SOFTWARE INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 203320456 2024-10-15 SEATTLE BUSINESS SOFTWARE INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2126349535
Plan sponsor’s address 33 E 33RD ST, NEW YORK, NY, 10016
SEATTLE BUSINESS SOFTWARE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 203320456 2023-07-28 SEATTLE BUSINESS SOFTWARE INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2127514422
Plan sponsor’s address 33 E 33RD STREET SUITE 1105, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing MARK LENNON
SEATTLE BUSINESS SOFTWARE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203320456 2022-07-14 SEATTLE BUSINESS SOFTWARE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2127514422
Plan sponsor’s address 2 PARK AVE - SUITE 2052, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing EDWARD ROJAS
SEATTLE BUSINESS SOFTWARE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 203320456 2021-05-05 SEATTLE BUSINESS SOFTWARE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2127514422
Plan sponsor’s address 2 PARK AVE - SUITE 2052, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing EDWARD ROJAS
SEATTLE BUSINESS SOFTWARE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203320456 2020-05-04 SEATTLE BUSINESS SOFTWARE INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2127514422
Plan sponsor’s address 2 PARK AVE - SUITE 2052, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing EDWARD ROJAS
SEATTLE BUSINESS SOFTWARE INC 401 K PROFIT SHARING PLAN TRUST 2018 203320456 2019-05-08 SEATTLE BUSINESS SOFTWARE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2127514422
Plan sponsor’s address 2 PARK AVE - SUITE 2052, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 8 The Green, Ste B, Dover, DE, United States, 19901

Chief Executive Officer

Name Role Address
GARETH BURTON Chief Executive Officer 60 BUCKINGHAM PALACE RD, 4TH FLOOR, LONDON, United Kingdom, SW1W-OAH

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 60 BUCKINGHAM PALACE RD, 4TH FLOOR, LONDON, GBR (Type of address: Chief Executive Officer)
2022-09-28 2023-08-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-06 2023-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-06 2023-08-03 Address 60 BUCKINGHAM PALACE RD, 4TH FLOOR, LONDON, GBR (Type of address: Chief Executive Officer)
2021-10-06 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-11-25 2021-10-06 Address 60 BUCKINGHAM PALACE RD, 4TH FLOOR, LONDON, GBR (Type of address: Chief Executive Officer)
2014-10-20 2020-11-25 Address 111 BUCKINGHAM PALACE RD, LONDON, GBR (Type of address: Chief Executive Officer)
2007-11-14 2014-10-20 Address 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-11-14 2014-10-20 Address MARBLE ARCH TOWER, 55 BRYANSTON ST, LONDON ENGLAND, GBR (Type of address: Chief Executive Officer)
2005-08-18 2021-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803002994 2023-08-03 BIENNIAL STATEMENT 2023-08-01
220928023729 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211118000838 2021-11-18 BIENNIAL STATEMENT 2021-11-18
211006002517 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
201125060037 2020-11-25 BIENNIAL STATEMENT 2019-08-01
141020002062 2014-10-20 BIENNIAL STATEMENT 2013-08-01
120208000578 2012-02-08 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-02-08
DP-2011833 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
071114002477 2007-11-14 BIENNIAL STATEMENT 2007-08-01
050818000973 2005-08-18 APPLICATION OF AUTHORITY 2005-08-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3266526 SEATTLE BUSINESS SOFTWARE, INC ORBUS SOFTWARE SU2XF8198M21 33 E 33RD ST, RM 1105, NEW YORK, NY, 10016-5381
Capabilities Statement Link -
Phone Number 212-634-9535
Fax Number -
E-mail Address peter.bates@orbussoftware.com
WWW Page -
E-Commerce Website -
Contact Person PETER BATES
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 9VTB6
Year Established 2005
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 513210
NAICS Code's Description Software Publishers15
Small Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Small Yes
Code 611420
NAICS Code's Description Computer Training
Small No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State