Search icon

SBP ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SBP ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914799
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 555 Eighth Ave, Suite 2402, New York, NY, United States, 10018
Principal Address: 555 8TH AVENUE, STE 2402, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SBP ENGINEERING P.C. DOS Process Agent 555 Eighth Ave, Suite 2402, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
MICHAEL STEIN Chief Executive Officer 555 8TH AVENUE, STE 2402, NEW YORK, NY, United States, 10018

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL STEIN
User ID:
P2238569
Trade Name:
SBP ENGINEERING PROFESSIONAL CORP

Unique Entity ID

Unique Entity ID:
U477K5L97EN1
CAGE Code:
7XPZ8
UEI Expiration Date:
2026-02-17

Business Information

Doing Business As:
SBP ENGINEERING PROFESSIONAL CORP
Activation Date:
2025-02-20
Initial Registration Date:
2017-08-21

Commercial and government entity program

CAGE number:
7XPZ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-17

Contact Information

POC:
MICHAEL STEIN

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 555 8TH AVENUE, STE 2402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-06 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-03-21 2024-02-01 Address 555 8TH AVENUE, STE 2402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-02-19 2023-02-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2010-02-19 2024-02-01 Address 555 8TH AVENUE, SUITE 2402, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039314 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230130000353 2023-01-30 BIENNIAL STATEMENT 2022-02-01
180427006126 2018-04-27 BIENNIAL STATEMENT 2018-02-01
140331002307 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120321002288 2012-03-21 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State