Search icon

SYSTEMS MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113578968
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
52400.00
Total Face Value Of Loan:
52400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52400
Current Approval Amount:
52400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53397.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State