Search icon

SFM REALTY CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SFM REALTY CORP., FLORIDA F19000001570 FLORIDA

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

History

Start date End date Type Value
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)
2013-11-20 2020-10-16 Address 261 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-11-20 2020-10-16 Address 261 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-09-09 2013-11-20 Address 384 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-09 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100909000187 2010-09-09 CERTIFICATE OF INCORPORATION 2010-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248567902 2020-06-18 0202 PPP 261 MADISON AVE 17th Floor, NEW YORK, NY, 10016-2300
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 637200
Loan Approval Amount (current) 637200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-2300
Project Congressional District NY-12
Number of Employees 27
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 646935
Forgiveness Paid Date 2022-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State