Search icon

SBG DISTRIBUTION, LLC

Company Details

Name: SBG DISTRIBUTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808275
ZIP code: 11040
County: Suffolk
Place of Formation: New York
Activity Description: Telecommunication Distributor, Cellular Voice/ Data Reseller
Address: 2417 JERICHO TURNPIKE, SUITE 125, GARDEN CITY PARK, NY, United States, 11040

Contact Details

Phone +1 214-675-3088

Website http://www.sbgdistribution.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GZ8MR6TKM2X4 2024-12-17 77 SEARING AVE, MINEOLA, NY, 11501, 3027, USA 2417 JERICHO TPKE, STE 125, GARDEN CITY PARK, NY, 11040, USA

Business Information

URL https://sbgdistribution.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-12-20
Initial Registration Date 2019-06-21
Entity Start Date 2009-05-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325413, 423430, 423450, 423690, 424130, 517810, 518210, 541519
Product and Service Codes 3670, 5962, 5965, 6515, 6550, D300, H270, H370

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SIJIN A SAMUEL
Role CEO
Address 77 SEARING AVE, MINEOLA, NY, 11501, USA
Government Business
Title PRIMARY POC
Name SIJIN A SAMUEL
Role CEO
Address 77 SEARING AVE, MINEOLA, NY, 11501, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SBG DISTRIBUTION, LLC DOS Process Agent 2417 JERICHO TURNPIKE, SUITE 125, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2015-09-01 2024-08-01 Address 2417 JERICHO TURNPIKE, SUITE 125, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2013-05-22 2015-09-01 Address 2417 JERICHO TURNPIKE, SUITE 215, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2009-05-08 2013-05-22 Address 169 COMMACK ROAD, SUITE 122, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801043017 2024-08-01 BIENNIAL STATEMENT 2024-08-01
190610060397 2019-06-10 BIENNIAL STATEMENT 2019-05-01
190327060213 2019-03-27 BIENNIAL STATEMENT 2017-05-01
150901007220 2015-09-01 BIENNIAL STATEMENT 2015-05-01
130522006099 2013-05-22 BIENNIAL STATEMENT 2013-05-01
090508000416 2009-05-08 ARTICLES OF ORGANIZATION 2009-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3204238409 2021-02-04 0235 PPS 77 Searing Ave, Mineola, NY, 11501-3027
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84810
Loan Approval Amount (current) 84810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3027
Project Congressional District NY-03
Number of Employees 4
NAICS code 423690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85447.21
Forgiveness Paid Date 2021-11-09
1922007703 2020-05-01 0235 PPP 77 Searing Ave, MINEOLA, NY, 11501
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79817
Loan Approval Amount (current) 79817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80297.19
Forgiveness Paid Date 2020-12-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2406430 SBG DISTRIBUTION LLC - GZ8MR6TKM2X4 77 SEARING AVE, MINEOLA, NY, 11501-3027
Capabilities Statement Link -
Phone Number 214-675-3088
Fax Number -
E-mail Address ssamuel@sbgdistribution.com
WWW Page https://sbgdistribution.com
E-Commerce Website -
Contact Person SIJIN SAMUEL
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 87RT4
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Other Minority Owned, Subcontinent Asian American
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 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes
Code 325413
NAICS Code's Description In?Vitro Diagnostic Substance Manufacturing
Buy Green Yes
Code 335910
NAICS Code's Description Battery Manufacturing
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Buy Green Yes
Code 424130
NAICS Code's Description Industrial and Personal Service Paper Merchant Wholesalers
Buy Green Yes
Code 517112
NAICS Code's Description Wireless Telecommunications Carriers (except Satellite)
Buy Green Yes
Code 517121
NAICS Code's Description Telecommunications Resellers
Buy Green Yes
Code 517122
NAICS Code's Description Agents for Wireless Telecommunications Services
Buy Green Yes
Code 517810
NAICS Code's Description All Other Telecommunications
Buy Green 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]
Buy Green Yes

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: 27 Mar 2025

Sources: New York Secretary of State