Search icon

SB GARSON MANAGEMENT LLC

Company Details

Name: SB GARSON MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2015 (10 years ago)
Entity Number: 4851530
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: Attn: Felicia, 1234 Central Park Avenue, FL 3, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
SB GARSON MANAGEMENT LLC DOS Process Agent Attn: Felicia, 1234 Central Park Avenue, FL 3, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
320480884
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2015-11-18 2023-12-19 Address ATTN: THOMAS SMITH, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219002416 2023-12-19 BIENNIAL STATEMENT 2023-12-19
210922000227 2021-09-22 BIENNIAL STATEMENT 2021-09-22
151118000147 2015-11-18 ARTICLES OF ORGANIZATION 2015-11-18

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:
201522.00
Total Face Value Of Loan:
201522.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201522
Current Approval Amount:
201522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204270.54

Date of last update: 25 Mar 2025

Sources: New York Secretary of State