Search icon

SELECT BUSINESS GROUP INC.

Company Details

Name: SELECT BUSINESS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980419
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 18 ROSEWOOD LANE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DESTEFANO Chief Executive Officer 18 ROSEWOOD LANE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 ROSEWOOD LANE, MANORVILLE, NY, United States, 11949

Filings

Filing Number Date Filed Type Effective Date
160816006287 2016-08-16 BIENNIAL STATEMENT 2016-08-01
141104006878 2014-11-04 BIENNIAL STATEMENT 2014-08-01
120814006496 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100803000590 2010-08-03 CERTIFICATE OF INCORPORATION 2010-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7660567202 2020-04-28 0235 PPP 4250 Veterans Memorial Highway 1015w, MANORVILLE, NY, 11949
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21052.49
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State