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 (45 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)
1992-12-02 2009-03-17 Address 3 CLEMSON LANE, WOODBURY, NY, 11797, 2205, USA (Type of address: Service of Process)
1982-08-06 1992-12-02 Address 3 CLEMSON LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1979-10-15 1982-08-06 Address 1665 EAST 55TH ST, NEW YORK, NY, USA (Type of address: Service of Process)
1979-10-15 2009-03-17 Address 1665 EAST 55TH ST, BROOKLYN, NY, USA (Type of address: Registered Agent)

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
111014002303 2011-10-14 BIENNIAL STATEMENT 2011-10-01
110329002224 2011-03-29 BIENNIAL STATEMENT 2009-10-01
090317000778 2009-03-17 CERTIFICATE OF CHANGE 2009-03-17
031023002384 2003-10-23 BIENNIAL STATEMENT 2003-10-01
011009002210 2001-10-09 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7948728110 2020-07-24 0235 PPP 15 SYOSSET CIRCLE, SYOSSET, NY, 11791-4809
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11208
Loan Approval Amount (current) 11208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-4809
Project Congressional District NY-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11354.47
Forgiveness Paid Date 2021-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State