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

U.S. Small Business Administration Profile

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.

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

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406137
Current Approval Amount:
406137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
410598.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State