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)
2015-08-18 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-18 2018-10-18 Address 30 BYRD AVE., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7455928407 2021-02-12 0235 PPS 21 Parkway Dr, Roslyn Heights, NY, 11577-2705
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73800
Loan Approval Amount (current) 73800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59179
Servicing Lender Name InterBank
Servicing Lender Address 4921 N May Ave, OKLAHOMA CITY, OK, 73112-6041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2705
Project Congressional District NY-03
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59179
Originating Lender Name InterBank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74046.67
Forgiveness Paid Date 2021-06-25
9235917209 2020-04-28 0235 PPP 21 PARKWAY DR, ROSLYN HEIGHTS, NY, 11577-2705
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73800
Loan Approval Amount (current) 73800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59179
Servicing Lender Name InterBank
Servicing Lender Address 4921 N May Ave, OKLAHOMA CITY, OK, 73112-6041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-2705
Project Congressional District NY-03
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59179
Originating Lender Name InterBank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74257.24
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State