Search icon

SFM MANAGEMENT LTD.

Company Details

Name: SFM MANAGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1979 (46 years ago)
Entity Number: 587340
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 15 SYOSSET CIRCLE, SYOSSET, NY, United States, 11791
Address: 15 SYOSSET CIR, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SFM MANAGEMENT LTD. DOS Process Agent 15 SYOSSET CIR, SYOSSET, NY, United States, 11791

Agent

Name Role Address
STUART F MARGULIS Agent FIFTEEN SYOSSET CIRCLE, SYOSSET, NY, 11791

Chief Executive Officer

Name Role Address
STUART F MARGULIS Chief Executive Officer 15 SYOSSET CIRCLE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2017-10-03 2019-10-03 Address 15 SYOSSET CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2011-03-29 2017-10-03 Address 15 SYOSSET CIRCLE, SYOSSET, NY, 11791, 4809, USA (Type of address: Service of Process)
2009-03-17 2011-03-29 Address FIFTEEN SYOSSET CIRCLE, SYOSSET, NY, 11791, 4809, USA (Type of address: Service of Process)
1992-12-02 2011-03-29 Address 3 CLEMSON LANE, WOODBURY, NY, 11797, 2205, USA (Type of address: Chief Executive Officer)
1992-12-02 2011-03-29 Address 3 CLEMSON LANE, WOODBURY, NY, 11797, 2205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200930049 2020-09-30 ASSUMED NAME LLC INITIAL FILING 2020-09-30
191003060015 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003007154 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006012 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131018006241 2013-10-18 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
11208.00
Total Face Value Of Loan:
11208.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11208
Current Approval Amount:
11208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11354.47

Date of last update: 17 Mar 2025

Sources: New York Secretary of State