Search icon

SERMAR MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SERMAR MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1990 (35 years ago)
Entity Number: 1459793
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 349 WEST COMMERCIAL ST, SUITE 3100, EAST ROCHESTER, NY, United States, 14445
Principal Address: 349 W COMMERCIAL ST, SUITE 3100, E. ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERMAR MANAGEMENT CORPORATION DOS Process Agent 349 WEST COMMERCIAL ST, SUITE 3100, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
MARK C SERTL Chief Executive Officer 349 W COMMERCIAL ST, SUITE 3100, E. ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 349 W COMMERCIAL ST, SUITE 3100, E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2018-07-03 2024-10-14 Address 349 WEST COMMERCIAL ST, SUITE 3100, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2010-07-21 2024-10-14 Address 349 W COMMERCIAL ST, SUITE 3100, E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1998-06-24 2018-07-03 Address 349 W COMMERCIAL ST, SUITE 3100, E. ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1998-06-24 2010-07-21 Address 349 W COMMERCIAL ST, SUITE 3100, E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241014000880 2024-10-14 BIENNIAL STATEMENT 2024-10-14
220728002774 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200707060604 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180703006764 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007202 2016-07-05 BIENNIAL STATEMENT 2016-07-01

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263600
Current Approval Amount:
263600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265913.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State