Search icon

SDM REPRESENTATIVES INC.

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

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)
2010-09-21 2012-09-06 Address C/O ANTHONY SINACORE, 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: Principal Executive Office)
2006-09-07 2010-09-21 Address 220 MAPLE AVE STE 203, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2006-09-07 2010-09-21 Address 220 MAPLE AVE STE 203, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2002-09-06 2006-09-07 Address 70 PEACH HILL COURT, RAMSEY, NJ, 07446, 1232, 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
120906006252 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100921003236 2010-09-21 BIENNIAL STATEMENT 2010-09-01
20080903055 2008-09-03 ASSUMED NAME CORP INITIAL FILING 2008-09-03
080828003238 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060907002175 2006-09-07 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6570117710 2020-05-01 0235 PPP 220 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570-4347
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406137
Loan Approval Amount (current) 406137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-4347
Project Congressional District NY-04
Number of Employees 21
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 410598.94
Forgiveness Paid Date 2021-06-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2961553 SDM REPRESENTATIVES INC. - E4UFN4488DZ5 215 N MAIN ST, FREEPORT, NY, 11520-2234
Capabilities Statement Link -
Phone Number 516-536-2600
Fax Number -
E-mail Address wahern@sdmmetro.com
WWW Page http://www.sdmmetro.com
E-Commerce Website -
Contact Person WILLIAM AHERN
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 62R17
Year Established 1976
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State