Search icon

SDB MANAGEMENT, LLC

Company Details

Name: SDB MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5258701
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: C/O SAUL D. BRUH, 332 SERENA ROAD, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
SDB MANAGEMENT, LLC DOS Process Agent C/O SAUL D. BRUH, 332 SERENA ROAD, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2018-01-02 2024-06-24 Address C/O SAUL D. BRUH, 332 SERENA ROAD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624003668 2024-06-24 BIENNIAL STATEMENT 2024-06-24
211203003006 2021-12-03 BIENNIAL STATEMENT 2021-12-03
180521000513 2018-05-21 CERTIFICATE OF PUBLICATION 2018-05-21
180102010315 2018-01-02 ARTICLES OF ORGANIZATION 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3131987402 2020-05-06 0235 PPP 332 SERENA RD, HEWLETT, NY, 11557
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20333.33
Loan Approval Amount (current) 20333.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20435.28
Forgiveness Paid Date 2020-11-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State