Search icon

SBS INFO SYSTEMS LLC

Company Details

Name: SBS INFO SYSTEMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jun 2013 (12 years ago)
Date of dissolution: 20 Mar 2025
Entity Number: 4418081
ZIP code: 08844
County: Albany
Place of Formation: Virginia
Address: 390 amwell road, ste 314, HILLSBOROUGH, NJ, United States, 08844

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 390 amwell road, ste 314, HILLSBOROUGH, NJ, United States, 08844

History

Start date End date Type Value
2015-03-20 2025-03-25 Address 90 STATE STREET, SUITE #700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-06-14 2015-03-20 Address 420 SAND CREEK RD, APT#333, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325001008 2025-03-20 SURRENDER OF AUTHORITY 2025-03-20
160204002017 2016-02-04 BIENNIAL STATEMENT 2015-06-01
150320000027 2015-03-20 CERTIFICATE OF CHANGE 2015-03-20
130926000241 2013-09-26 CERTIFICATE OF PUBLICATION 2013-09-26
130614000431 2013-06-14 APPLICATION OF AUTHORITY 2013-06-14

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65438.08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State