Search icon

SBS INFO SYSTEMS LLC

Company Details

Name: SBS INFO SYSTEMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2013 (12 years ago)
Entity Number: 4418081
ZIP code: 12207
County: Albany
Place of Formation: Virginia
Address: 90 STATE STREET, SUITE #700, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 STATE STREET, SUITE #700, ALBANY, NY, United States, 12207

History

Start date End date Type Value
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2640027400 2020-05-06 0248 PPP 90 STATE ST STE 700, ALBANY, NY, 12207-1707
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12207-1707
Project Congressional District NY-20
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65438.08
Forgiveness Paid Date 2021-01-08

Date of last update: 19 Feb 2025

Sources: New York Secretary of State