Search icon

SDM REPRESENTATIVES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SDM REPRESENTATIVES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1976 (49 years ago)
Entity Number: 409897
ZIP code: 11570
County: Nassau
Place of Formation: New Jersey
Principal Address: 215 N MAIN ST, FREEPORT, NY, United States, 11520
Address: C/O PAUL YETMAN, 31 WESTMINISTER ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
PAUL H YETMAN Chief Executive Officer 215 N. MAIN STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
SDM REPRESENTATIVES INC. DOS Process Agent C/O PAUL YETMAN, 31 WESTMINISTER ROAD, ROCKVILLE CENTRE, NY, United States, 11570

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM AHERN
User ID:
P2961553

Commercial and government entity program

CAGE number:
62R17
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-18
CAGE Expiration:
2029-07-18
SAM Expiration:
2025-07-16

Contact Information

POC:
WILLIAM AHERN
Corporate URL:
http://www.sdmmetro.com

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 215 N. MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-09-17 Address C/O PAUL YETMAN, 31 WESTMINISTER ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2018-09-04 2024-09-17 Address 215 N. MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2012-09-06 2020-09-03 Address C/O PAUL YETMAN, 31 WESTMINISTER ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2010-09-21 2018-09-04 Address 220 MAPLE AVENUE / SUITE 203, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240917003557 2024-09-17 BIENNIAL STATEMENT 2024-09-17
200903061027 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904007890 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006972 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006335 2014-09-02 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G220P000130
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19781.00
Base And Exercised Options Value:
19781.00
Base And All Options Value:
19781.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2020-06-23
Description:
REPAIR OF UPS #2 AT SAMUELS HALL
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
6923G220P000094
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11888.50
Base And Exercised Options Value:
11888.50
Base And All Options Value:
11888.50
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2020-04-24
Description:
REPAIR OF THE UPS AT SAMUELS HALL
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
406137.00
Total Face Value Of Loan:
406137.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$406,137
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$406,137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$410,598.94
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $406,137

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State