Search icon

SCB1 REALTY LLC

Company Details

Name: SCB1 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5496730
ZIP code: 12719
County: Sullivan
Place of Formation: New York
Address: po box 157, BARRYVILLE, NY, United States, 12719

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent po box 157, BARRYVILLE, NY, United States, 12719

History

Start date End date Type Value
2024-01-11 2024-10-08 Address po box 157, BARRYVILLE, NY, 12719, USA (Type of address: Service of Process)
2023-03-27 2024-01-11 Address po box 157, BARRYVILLE, NY, 12719, USA (Type of address: Service of Process)
2022-10-27 2023-03-27 Address po box 157, BARRYVILLE, NY, 12719, USA (Type of address: Service of Process)
2020-03-09 2022-10-27 Address C/O SCB1 REALTY LLC, 420 EAST 54TH STREET, #2702, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-02-19 2020-03-09 Address 33 WEST 60TH STREET, SUITE 2-1, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008002153 2024-09-26 CERTIFICATE OF PUBLICATION 2024-09-26
240111000090 2024-01-10 CERTIFICATE OF CHANGE BY ENTITY 2024-01-10
230327002840 2023-03-27 BIENNIAL STATEMENT 2023-02-01
221027002377 2022-10-27 CERTIFICATE OF CHANGE BY ENTITY 2022-10-27
200309000103 2020-03-09 CERTIFICATE OF CHANGE 2020-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17679.86

Date of last update: 23 Mar 2025

Sources: New York Secretary of State