Search icon

SERMAR MANAGEMENT CORPORATION

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)
1993-02-09 1998-06-24 Address 349 W. COMMERCIAL ST, SUITE 2340, E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1993-02-09 1998-06-24 Address 349 W. COMMERCIAL ST, SUITE 2340, E. ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1993-02-09 1998-06-24 Address 349 W. COMMERCIAL ST, SUITE 2340, E. ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1990-07-10 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-07-10 1993-02-09 Address 349 WEST COMMERICAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

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
140702006877 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120720006164 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100721002756 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080722003262 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060711002367 2006-07-11 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7291177000 2020-04-07 0219 PPP 349 W Commercial Street, EAST ROCHESTER, NY, 14445-2402
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263600
Loan Approval Amount (current) 263600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-2402
Project Congressional District NY-25
Number of Employees 40
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265913.82
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State