Name: | S. G. M. HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1965 (60 years ago) |
Entity Number: | 186984 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 MAYFLOWER CT, CENTERPORT, NY, United States, 11721 |
Principal Address: | 2 MAYFLOWER COURT, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENICE SESTI | Chief Executive Officer | 2 MAYFLOWER CT, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
S. G. M. HOLDING CORPORATION | DOS Process Agent | 2 MAYFLOWER CT, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-13 | 2021-05-28 | Address | PO BOX 559, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2014-08-28 | 2021-05-28 | Address | PO BOX 559, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2014-08-28 | 2015-05-13 | Address | 2 MAYFLOWER COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2012-12-31 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-31 | 2014-08-28 | Address | 148 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1965-05-04 | 2012-12-31 | Address | 148 E. MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1965-05-04 | 2012-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210528060321 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190501060056 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170623006283 | 2017-06-23 | BIENNIAL STATEMENT | 2017-05-01 |
150513006122 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
140828002021 | 2014-08-28 | BIENNIAL STATEMENT | 2013-05-01 |
121231000717 | 2012-12-31 | CERTIFICATE OF AMENDMENT | 2012-12-31 |
C196430-2 | 1993-02-08 | ASSUMED NAME CORP INITIAL FILING | 1993-02-08 |
495735 | 1965-05-04 | CERTIFICATE OF INCORPORATION | 1965-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5497427206 | 2020-04-27 | 0235 | PPP | 91-101 Broadway, Greenlawn, NY, 11740 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4602168401 | 2021-02-06 | 0235 | PPS | 91 Broadway # 101, Greenlawn, NY, 11740-1385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State