Search icon

SYSTEMS MANAGEMENT GROUP, INC.

Company Details

Name: SYSTEMS MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516579
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3601 HEMPSTEAD TPK / SUITE 309, LEVITTOWNTY, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYSTEMS MANAGEMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 113578968 2018-07-24 SYSTEMS MANAGEMENT GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5165208551
Plan sponsor’s address 3601 HEMPSTEAD TPKE STE 309, LEVITTOWN, NY, 117561331

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing MURRAY RADZANOWER
SYSTEMS MANAGEMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 113578968 2017-05-17 SYSTEMS MANAGEMENT GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5162288551
Plan sponsor’s address 3601 HEMPSTEAD TPKE STE 309, LEVITTOWN, NY, 117561331

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing MURRAY RADZANOWER
SYSTEMS MANAGEMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 113578968 2016-05-13 SYSTEMS MANAGEMENT GROUP INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5162288551
Plan sponsor’s address 3601 HEMPSTEAD TPKE STE 309, LEVITTOWN, NY, 117561331

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing SHARON YARMEISCH
SYSTEMS MANAGEMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2014 113578968 2015-05-18 SYSTEMS MANAGEMENT GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5162288551
Plan sponsor’s address 3601 HEMPSTEAD TPKE STE 309, LEVITTOWN, NY, 117561331

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing SHARON YARMEISCH
SYSTEMS MANAGEMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2013 113578968 2014-05-22 SYSTEMS MANAGEMENT GROUP INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5165208551
Plan sponsor’s address 3601 HEMPSTEAD TPKE STE 309, LEVITTOWN, NY, 117561331

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing MURRAY RADZANOWER
SYSTEMS MANAGEMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2012 113578968 2013-06-18 SYSTEMS MANAGEMENT GROUP INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5162288551
Plan sponsor’s address 3601 HEMPSTEAD TPKE STE 309, LEVITTOWN, NY, 117561331

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing SYSTEMS MANAGEMENT GROUP INC
SYSTEMS MANAGEMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2011 113578968 2012-07-05 SYSTEMS MANAGEMENT GROUP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5165208551
Plan sponsor’s address 3601 HEMPSTEAD TPKE STE 309, LEVITTOWN, NY, 117561331

Plan administrator’s name and address

Administrator’s EIN 113578968
Plan administrator’s name SYSTEMS MANAGEMENT GROUP INC
Plan administrator’s address 3601 HEMPSTEAD TPKE STE 309, LEVITTOWN, NY, 117561331
Administrator’s telephone number 5165208551

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing SYSTEMS MANAGEMENT GROUP INC
SYSTEMS MANAGEMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2010 113578968 2011-05-18 SYSTEMS MANAGEMENT GROUP INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5165208551
Plan sponsor’s address 3601 HEMPSTEAD TURNPIKE 309, LEVITTOWN, NY, 11756

Plan administrator’s name and address

Administrator’s EIN 113578968
Plan administrator’s name SYSTEMS MANAGEMENT GROUP INC
Plan administrator’s address 3601 HEMPSTEAD TURNPIKE 309, LEVITTOWN, NY, 11756
Administrator’s telephone number 5165208551

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing SYSTEMS MANAGEMENT GROUP INC
SYSTEMS MANAGEMENT GROUP INC 2009 113578968 2010-07-19 SYSTEMS MANAGEMENT GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5162288551
Plan sponsor’s address 3601 HEMPSTEAD TURNPIKE 309, LEVITTOWN, NY, 11756

Plan administrator’s name and address

Administrator’s EIN 113578968
Plan administrator’s name SYSTEMS MANAGEMENT GROUP INC
Plan administrator’s address 3601 HEMPSTEAD TURNPIKE 309, LEVITTOWN, NY, 11756
Administrator’s telephone number 5162288551

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing SYSTEMS MANAGEMENT GROUP INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3601 HEMPSTEAD TPK / SUITE 309, LEVITTOWNTY, NY, United States, 11756

Chief Executive Officer

Name Role Address
MURRAY RADZANOWER Chief Executive Officer 3601 HEMPSTEAD TPK / SUITE 309, LEVITTOWNTY, NY, United States, 11756

History

Start date End date Type Value
2002-07-15 2010-06-24 Address 585 STEWART AVE / SUITE 407, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-07-15 2010-06-24 Address 585 STEWART AVE / SUITE 407, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2002-07-15 2010-06-24 Address 585 STEWART AVE / SUITE 407, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-06-02 2002-07-15 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100624002968 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080610002745 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002285 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002471 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020715002315 2002-07-15 BIENNIAL STATEMENT 2002-06-01
000602000134 2000-06-02 CERTIFICATE OF INCORPORATION 2000-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5815977203 2020-04-27 0235 PPP 3601 Hempstead Turnpike 309, LEVITTOWN, NY, 11756
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53397.06
Forgiveness Paid Date 2022-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State