Search icon

S2BN HOLDINGS INC.

Company Details

Name: S2BN HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4748365
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1140 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL COHL Chief Executive Officer 1140 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 1140 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 235 PARK AVENUE S, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-04-05 2025-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250429000095 2025-04-29 BIENNIAL STATEMENT 2025-04-29
210405061506 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190415060046 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-106003 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106002 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
189785.00
Total Face Value Of Loan:
189785.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189785
Current Approval Amount:
189785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191508.88

Date of last update: 25 Mar 2025

Sources: New York Secretary of State