Search icon

SBXPRSS, INC.

Headquarter

Company Details

Name: SBXPRSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2007 (18 years ago)
Entity Number: 3540589
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 1937 TEALL AVE, SYRACUSE, NY, United States, 13206
Principal Address: 1937 TEALL AVENUE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SBXPRSS, INC., Alabama 000-039-758 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SBXPRSS INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 263300465 2024-06-21 SBXPRSS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524150
Sponsor’s telephone number 3154394283
Plan sponsor’s address 5793 WIDEWATERS PKWY, STE 230, DEWITT, NY, 13214

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing SHARIF ISMAIL
SBXPRSS INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 263300465 2023-06-07 SBXPRSS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524150
Sponsor’s telephone number 3154394283
Plan sponsor’s address 5793 WIDEWATERS PKWY, STE 230, DEWITT, NY, 13214

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing SHARIF ISMAIL
SBXPRSS INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 263300465 2022-09-09 SBXPRSS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524150
Sponsor’s telephone number 3154394283
Plan sponsor’s address 5793 WIDEWATERS PKWY, STE 230, DEWITT, NY, 13214

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing NANIECE ISMAIL
SBXPRSS INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 263300465 2021-07-07 SBXPRSS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524150
Sponsor’s telephone number 3154394283
Plan sponsor’s address 5793 WIDEWATERS PKWY, STE 230, DEWITT, NY, 13214
SBXPRSS INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 263300465 2020-07-02 SBXPRSS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524150
Sponsor’s telephone number 3154394283
Plan sponsor’s address 1937 TEALL AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing NANIECE ISMAIL
SBXPRSS INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 263300465 2019-06-10 SBXPRSS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524150
Sponsor’s telephone number 3154394283
Plan sponsor’s address 1937 TEALL AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing NANIECE ISMAIL
SBXPRSS INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 263300465 2018-06-18 SBXPRSS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524150
Sponsor’s telephone number 3154394283
Plan sponsor’s address 1937 TEALL AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing NANIECE ISMAIL
Role Employer/plan sponsor
Date 2018-06-08
Name of individual signing JAMES PARMETER
SBXPRSS INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 263300465 2017-10-06 SBXPRSS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524150
Sponsor’s telephone number 3154394283
Plan sponsor’s address 1937 TEALL AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing NANIECE ISMAIL
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing JAMES PARMETER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1937 TEALL AVE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
RALF RIGO Chief Executive Officer 1937 TEALL AVENUE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2007-07-09 2011-08-26 Address 1937 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110826002510 2011-08-26 BIENNIAL STATEMENT 2011-07-01
070709000386 2007-07-09 CERTIFICATE OF INCORPORATION 2007-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5538147202 2020-04-27 0248 PPP 5793 Widewaters Pkwy, SYRACUSE, NY, 13214
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116300
Loan Approval Amount (current) 116300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117357.85
Forgiveness Paid Date 2021-04-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State