Search icon

SFB ADVISORS, CORP.

Company Details

Name: SFB ADVISORS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4748631
ZIP code: 33455
County: Westchester
Place of Formation: New York
Address: 10742 SE BURGEE COURT, HOBE SOUND, FL, United States, 33455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN BINDER DOS Process Agent 10742 SE BURGEE COURT, HOBE SOUND, FL, United States, 33455

Chief Executive Officer

Name Role Address
STEVEN BINDER Chief Executive Officer 10742 SE BURGEE COURT, HOBE SOUND, FL, United States, 33455

History

Start date End date Type Value
2023-04-02 2023-04-02 Address 269 PURCHASE STREET, APT. B, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 10742 SE BURGEE COURT, HOBE SOUND, FL, 33455, USA (Type of address: Chief Executive Officer)
2015-04-27 2023-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-27 2023-04-02 Address 40 FERNCLIFF ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230402000033 2023-04-02 BIENNIAL STATEMENT 2023-04-01
220122000919 2022-01-22 BIENNIAL STATEMENT 2022-01-22
150427010122 2015-04-27 CERTIFICATE OF INCORPORATION 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8136538503 2021-03-09 0202 PPS 269 Purchase St Apt B, Rye, NY, 10580-2185
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36457
Loan Approval Amount (current) 36457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-2185
Project Congressional District NY-16
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36684.27
Forgiveness Paid Date 2021-10-26
9800057302 2020-05-02 0202 PPP 222 E 44th St Apt 9l, NEW YORK, NY, 10017-4359
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29165
Loan Approval Amount (current) 29165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-4359
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29427.79
Forgiveness Paid Date 2021-04-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State