Search icon

SACKMAN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SACKMAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1970 (55 years ago)
Entity Number: 297237
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 165 WEST 73 STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES F HEFELFINGER Chief Executive Officer 165 WEST 73RD ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
SACKMAN ENTERPRISES, INC. DOS Process Agent 165 WEST 73 STREET, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
132691334
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

Licenses

Number Type End date
10311210003 CORPORATE BROKER 2025-07-11
10991238804 REAL ESTATE PRINCIPAL OFFICE No data
10401299897 REAL ESTATE SALESPERSON 2025-02-27

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 165 WEST 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250410003111 2025-04-10 BIENNIAL STATEMENT 2025-04-10
201005062506 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002007486 2018-10-02 BIENNIAL STATEMENT 2018-10-01
171212006355 2017-12-12 BIENNIAL STATEMENT 2016-10-01
121206006054 2012-12-06 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2481269 DCA-SUS CREDITED 2016-11-02 2900 Suspense Account
2479517 PL VIO INVOICED 2016-11-01 500 PL - Padlock Violation
2462227 PL VIO CREDITED 2016-10-05 3400 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-19 Hearing Decision UNLIC GARAGE OR PARKING LOT 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
766800.00
Total Face Value Of Loan:
766800.00
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:
698900.00
Total Face Value Of Loan:
698900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-13
Type:
Complaint
Address:
732 WEST END AVENUE, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$698,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$698,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$705,558.96
Servicing Lender:
Fieldpoint Private Bank and Trust
Use of Proceeds:
Payroll: $698,900
Jobs Reported:
46
Initial Approval Amount:
$766,800
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$766,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$772,955.7
Servicing Lender:
Fieldpoint Private Bank and Trust
Use of Proceeds:
Payroll: $766,800

Court Cases

Court Case Summary

Filing Date:
2002-05-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SACKMAN ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State