Search icon

SB TECHNOLOGY NY CORP. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SB TECHNOLOGY NY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2017 (8 years ago)
Branch of: SB TECHNOLOGY NY CORP., NEW YORK (Company Number 4372625)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2023 (3 years ago)
Document Number: F17000002627
FEI/EIN Number 462272476

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16485 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16485 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
THARADRA BESHAIR Chief Executive Officer 16485 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
THARADRA BESHAIR Y Agent 16485 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001329 FUTRSHOP ACTIVE 2025-01-03 2030-12-31 - 16485 COLLINS AVENUE APT1136, SUNNY ISLES BEACH, FL, 33160
G20000037907 GENB MED ACTIVE 2020-04-03 2025-12-31 - 1335 NW 98TH CT UNIT 7, MIAMI, FL, 33172
G18000053791 BONNATECH EXPIRED 2018-04-30 2023-12-31 - 11361 INTERCHANGE CIRCLE S, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 16485 COLLINS AVENUE, APT 1136, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-03-26 16485 COLLINS AVENUE, APT 1136, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 16485 COLLINS AVENUE, APT 1136, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2023-01-10 - -
REGISTERED AGENT NAME CHANGED 2023-01-10 THARADRA, BESHAIR Y -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-12-13
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
Foreign Profit 2017-06-08

USAspending Awards / Financial Assistance

Date:
2020-10-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
64187.50
Total Face Value Of Loan:
64187.50

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$64,187.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,897.96
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $48,140.62
Utilities: $5,135
Mortgage Interest: $0
Rent: $10,911.88
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State