Search icon

S.M.G. MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S.M.G. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2000 (25 years ago)
Entity Number: 2507055
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1617 MERRICK RD, MERRICK, NY, United States, 11566
Principal Address: 433 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1617 MERRICK RD, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
SAFWAT GERGES Chief Executive Officer 433 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2000-05-05 2004-06-08 Address 433 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120824002041 2012-08-24 BIENNIAL STATEMENT 2012-05-01
100630002120 2010-06-30 BIENNIAL STATEMENT 2010-05-01
080522003255 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060711002235 2006-07-11 BIENNIAL STATEMENT 2006-05-01
040608002400 2004-06-08 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,983.12
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,983.12
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,002.35
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $1,983.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State