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
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

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
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

Paycheck Protection Program

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
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21900.95
Forgiveness Paid Date 2021-04-08
4602168401 2021-02-06 0235 PPS 91 Broadway # 101, Greenlawn, NY, 11740-1385
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-1385
Project Congressional District NY-01
Number of Employees 1
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20974.55
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State