Search icon

SBNY CONSTRUCTION LLC

Company Details

Name: SBNY CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2018 (7 years ago)
Entity Number: 5401713
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 256 West 36th Street, 7th Floor, New york, NY, United States, 10018

DOS Process Agent

Name Role Address
ERIC AGABABAYEV DOS Process Agent 256 West 36th Street, 7th Floor, New york, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
210715000969 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190115000880 2019-01-15 CERTIFICATE OF CHANGE 2019-01-15
181129000227 2018-11-29 CERTIFICATE OF PUBLICATION 2018-11-29
180829010456 2018-08-29 ARTICLES OF ORGANIZATION 2018-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254078909 2021-04-24 0202 PPP 1407 Broadway Rm 1714, New York, NY, 10018-2306
Loan Status Date 2023-10-16
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5915
Loan Approval Amount (current) 5915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2306
Project Congressional District NY-12
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State