Search icon

SBS SERVICES INC.

Company Details

Name: SBS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2010 (15 years ago)
Entity Number: 3922314
ZIP code: 10506
County: Westchester
Place of Formation: New York
Activity Description: General construction, construction management, consulting, self-perform - carpentry, painting, tile, masonry, estimating and labor
Address: 106 MILLERTOWN ROAD, BEDFORD, NY, United States, 10506

Contact Details

Phone +1 914-334-3222

Website http://www.sbsservicesinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SBS SERVICES, INC. 401(K) PLAN 2023 272128413 2024-10-15 SBS SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 9143343222
Plan sponsor’s address 106 MILLERTOWN ROAD, BEDFORD, NY, 10506

Chief Executive Officer

Name Role Address
SANDRA BROAS Chief Executive Officer 106 MILLERTOWN ROAD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 MILLERTOWN ROAD, BEDFORD, NY, United States, 10506

Licenses

Number Status Type Date End date
2012519-DCA Inactive Business 2014-08-26 2023-02-28

Permits

Number Date End date Type Address
Q012024130B44 2024-05-09 2024-07-05 RAPID TRANSIT CONSTRUCT/ ALTERATION QUEENS BOULEVARD, QUEENS, FROM STREET 70 ROAD TO STREET 71 AVENUE
Q022024130B17 2024-05-09 2024-07-05 OCCUPANCY OF SIDEWALK AS STIPULATED QUEENS BOULEVARD, QUEENS, FROM STREET 70 ROAD TO STREET 71 AVENUE
Q022024130B18 2024-05-09 2024-07-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV QUEENS BOULEVARD, QUEENS, FROM STREET 70 ROAD TO STREET 71 AVENUE

History

Start date End date Type Value
2023-08-30 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-10 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140311006285 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120622002545 2012-06-22 BIENNIAL STATEMENT 2012-03-01
100310000590 2010-03-10 CERTIFICATE OF INCORPORATION 2010-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 No data QUEENS BOULEVARD, FROM STREET 70 ROAD TO STREET 71 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored on 71st Avenue station Queens Blvd.
2017-06-13 No data WEST 42 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Complaint Department of Transportation 3 defective sidewalk flags with concrete broken and expasion joints lifted. IFO Knickbocker hotel &
2016-09-02 No data WEST 42 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation s/w okay
2016-07-23 No data WEST 42 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored.
2016-02-26 No data WEST 42 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3257739 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257740 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2902898 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2902899 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2511022 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2508873 PROCESSING CREDITED 2016-12-09 25 License Processing Fee
2508874 DCA-SUS CREDITED 2016-12-09 75 Suspense Account
2483945 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483946 RENEWAL CREDITED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1915924 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3259218705 2021-03-31 0202 PPS 106 Millertown Rd, Bedford, NY, 10506-1301
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253335
Loan Approval Amount (current) 253335
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 Bedford, WESTCHESTER, NY, 10506-1301
Project Congressional District NY-17
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255886.65
Forgiveness Paid Date 2022-04-07
1998407407 2020-05-05 0202 PPP 106 Millertown Rd,106 Millertown Road, Bedford, NY, 10506
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Bedford, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214363.01
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308475 Other Contract Actions 2023-09-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-09-26
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name LAMORE CONSULTING, LLC
Role Plaintiff
Name SBS SERVICES INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State