Search icon

S. G. M. HOLDING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JENICE SESTI Chief Executive Officer 2 MAYFLOWER CT, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
S. G. M. HOLDING CORPORATION DOS Process Agent 2 MAYFLOWER CT, CENTERPORT, NY, United States, 11721

History

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21700.00
Total Face Value Of Loan:
21700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21700
Current Approval Amount:
21700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21900.95
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20974.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State