Search icon

SFM REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SFM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2010 (15 years ago)
Entity Number: 3993651
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 MADISON AVENUE, 17th Floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SFM REALTY CORP. DOS Process Agent 261 MADISON AVENUE, 17th Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALEX SAPIR Chief Executive Officer 261 MADISON AVENUE, 17TH FLOOR, 17TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F19000001570
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2024-03-12 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-12 Address 261 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-06-02 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-16 2024-03-12 Address 261 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-10-16 2024-03-12 Address 261 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240312003995 2024-03-12 BIENNIAL STATEMENT 2024-03-12
201016060316 2020-10-16 BIENNIAL STATEMENT 2020-09-01
190326060073 2019-03-26 BIENNIAL STATEMENT 2018-09-01
170517006240 2017-05-17 BIENNIAL STATEMENT 2016-09-01
131120006161 2013-11-20 BIENNIAL STATEMENT 2012-09-01

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$637,200
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$637,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$646,935
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $509,760
Utilities: $6,372
Rent: $121,068

Court Cases

Court Case Summary

Filing Date:
2020-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LEMANSKI
Party Role:
Plaintiff
Party Name:
SFM REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SFM REALTY CORP.
Party Role:
Plaintiff
Party Name:
LEMANSKI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State