Search icon

SBV WORKFORCE MANAGEMENT, INC.

Company Details

Name: SBV WORKFORCE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2011 (14 years ago)
Entity Number: 4049044
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 2 KILE COURT, MONSEY, NY, United States, 10952
Address: 10 melaney drive, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE GOLDENBERG Chief Executive Officer 2 KILE COURT, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 10 melaney drive, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 2 KILE COURT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2019-08-20 2024-09-25 Address 2 KILE COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2018-12-14 2019-08-20 Address 2 KILE COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-04-29 2024-09-25 Address 2 KILE COURT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2011-01-31 2018-12-14 Address 2 KILE CT., MONSEY, NY, 10952, 4531, USA (Type of address: Service of Process)
2011-01-31 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925002714 2024-09-17 CERTIFICATE OF CHANGE BY ENTITY 2024-09-17
230105000036 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210824002865 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190820060182 2019-08-20 BIENNIAL STATEMENT 2019-01-01
181214006445 2018-12-14 BIENNIAL STATEMENT 2017-01-01
150113006779 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130429002334 2013-04-29 BIENNIAL STATEMENT 2013-01-01
110131000576 2011-01-31 CERTIFICATE OF INCORPORATION 2011-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9126628910 2021-05-12 0202 PPS 2 Kile Ct N/A, Airmont, NY, 10952-4531
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176323
Loan Approval Amount (current) 176323
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-4531
Project Congressional District NY-17
Number of Employees 9
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178013.77
Forgiveness Paid Date 2022-06-09
5110327305 2020-04-30 0202 PPP 2 KILE CT, AIRMONT, NY, 10952
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133087.09
Loan Approval Amount (current) 133087.09
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 AIRMONT, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134764.35
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State