Search icon

SBP MANAGEMENT INC.

Company Details

Name: SBP MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2015 (10 years ago)
Entity Number: 4806551
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: 144-17 156th St, Jamaica, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SBP MANAGEMENT INC. DOS Process Agent 144-17 156th St, Jamaica, NY, United States, 11434

Chief Executive Officer

Name Role Address
SBP MANAGEMENT Chief Executive Officer 144-17 156TH ST, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 2 ASHLEY CT, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 144-17 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-11-17 Address 2 ASHLEY CT, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2018-10-18 2023-11-17 Address 2 ASHLEY CT, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2018-10-18 2019-08-02 Address 2 ASHLEY CT, ALBERTOSN, NY, 11507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231117003454 2023-11-17 BIENNIAL STATEMENT 2023-08-01
190802060928 2019-08-02 BIENNIAL STATEMENT 2019-08-01
181018006174 2018-10-18 BIENNIAL STATEMENT 2017-08-01
150818010213 2015-08-18 CERTIFICATE OF INCORPORATION 2015-08-18

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
73800.00
Total Face Value Of Loan:
73800.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
73800.00
Total Face Value Of Loan:
73800.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73800
Current Approval Amount:
73800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74046.67
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73800
Current Approval Amount:
73800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74257.24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State