Search icon

SERAFINA MANAGEMENT GROUP, LTD.

Company Details

Name: SERAFINA MANAGEMENT GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2007 (18 years ago)
Entity Number: 3538689
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY SUITE 304, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT N SWETNICK ESQ DOS Process Agent 217 BROADWAY SUITE 304, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-09-19 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-02 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070702000736 2007-07-02 CERTIFICATE OF INCORPORATION 2007-07-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
54281.00
Total Face Value Of Loan:
54281.00
Date:
2020-04-13
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:
36950.00
Total Face Value Of Loan:
36950.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54281
Current Approval Amount:
54281
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54825.3
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36950
Current Approval Amount:
36950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37398.53

Date of last update: 28 Mar 2025

Sources: New York Secretary of State