Search icon

SBC FUNDING LLC

Company Details

Name: SBC FUNDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4870954
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 5 QUAKER RIDGE DRIVE, BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
SBC FUNDING LLC DOS Process Agent 5 QUAKER RIDGE DRIVE, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2015-12-30 2023-11-28 Address 5 QUAKER RIDGE ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128002649 2023-11-28 BIENNIAL STATEMENT 2021-12-01
191204061227 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171204008162 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151230000588 2015-12-30 ARTICLES OF ORGANIZATION 2016-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7032557307 2020-04-30 0235 PPP 5 Quaker Ridge Rd, GLEN HEAD, NY, 11545
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51899.58
Forgiveness Paid Date 2022-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State