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

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

Form 5500 Series

Employer Identification Number (EIN):
272128413
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
253335.00
Total Face Value Of Loan:
253335.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
212500.00
Total Face Value Of Loan:
212500.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253335
Current Approval Amount:
253335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255886.65
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212500
Current Approval Amount:
212500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214363.01

Court Cases

Court Case Summary

Filing Date:
2023-09-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 02 Jun 2025

Sources: New York Secretary of State