SBA Notices

Procedural Notice 5000-872764

Revisions to SOP 50 10 8 – 504 and 7a Loan Program Updates (effective September 30, 2025)

View Notice

Effective September 30, 2025

Information Notice 5000-872353

Issuance of SOP 50 57 4, 7(a) Loan Servicing and Liquidation

View Notice

Effective September 26, 2025

Procedural Notice 5000-866946

Revisions to SOP 50 57 3.1 for SBA’s Processing of Lender Guaranty Purchase Requests and Certain Servicing Actions

View Notice

Effective April 15, 2025

Procedural Notice 5000-866498

Requirement to provide owner date of birth in E-Tran

View Notice

Effective March 26, 2025

Procedural Notice 5000-866054

Update to SOP 50 10 7.1 Section A, Chapter 5, Paragraph E, Environmental Policies and Procedures

View Notice

Effective March 20, 2025

Information Notice 5000-865585

SBA Form 1919 Updated for Executive Order 14168

View Notice

Effective March 19, 2025

Information Notice 5000-860909

CA SBLC requests for increases in 7(a) loan size or geographic lending territory

View Notice

Effective December 17, 2024

Information Notice 5000-856113

Issuance of SOP 50 57 3.1

View Notice

Effective September 17, 2024

Procedural Notice 5000-857477

Updates to SOP 50 10 7.1 and SOP 50 45 3 Related to the Criminal Justice Final Rule

View Notice

Effective May 31, 2024

Information Notice 5000-848663

Issuance of SOP 50 10 7.1

View Notice

Effective October 25, 2023

Information Notice 5000-846632

Issuance of SOP 50 57 3: 7(a) Loan Servicing and Liquidation

View Notice

Effective May 31, 2023

Procedural Notice 5000-847482

Revision to SBA Procedural Notice 5000-846991 for the 7(a) Loan Program

View Notice

Effective May 26, 2023

1 2