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 |
Name | Role | Address |
---|---|---|
PAUL H YETMAN | Chief Executive Officer | 215 N. MAIN STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
SDM REPRESENTATIVES INC. | DOS Process Agent | C/O PAUL YETMAN, 31 WESTMINISTER ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State