Search icon

SB TECHNOLOGY NY CORP. - Florida Company Profile

Branch

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 (2 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9294977205 2020-04-28 0455 PPP 1335 NW 98TH CT, UNIT 7, DORAL, FL, 33172
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64187.5
Loan Approval Amount (current) 64187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 7
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64897.96
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State