Search icon

SERGEANT MANAGEMENT CORPORATION

Company Details

Name: SERGEANT MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2013 (12 years ago)
Entity Number: 4442420
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2079 9th Ave, Ronkonkoma, NY, United States, 11779
Principal Address: 3 Debbie Gate, Farmingville, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE COPPOLA DOS Process Agent 2079 9th Ave, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
SALVATORE COPPOLA Chief Executive Officer 2079 9TH AVE, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
220516000372 2022-05-16 BIENNIAL STATEMENT 2021-08-01
130807000737 2013-08-07 CERTIFICATE OF INCORPORATION 2013-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7172977110 2020-04-14 0235 PPP 40 6 RAYNOR AVE, RONKONKOMA, NY, 11779-6623
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8385
Loan Approval Amount (current) 8385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6623
Project Congressional District NY-02
Number of Employees 2
NAICS code 561110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8511.81
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State