Search icon

S & M BROKERAGE CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & M BROKERAGE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1981 (44 years ago)
Entity Number: 719430
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 800 WESTCHESTER AVE, S530, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID NADASI Chief Executive Officer 800 WESTCHESTER AVE, S530, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
S & M BROKERAGE CO. INC. DOS Process Agent 800 WESTCHESTER AVE, S530, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
133085110
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 800 WESTCHESTER AVE, S530, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2022-02-01 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-21 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-16 2023-08-01 Address 800 WESTCHESTER AVE, S530, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2020-07-16 2023-08-01 Address 800 WESTCHESTER AVE, S530, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006068 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802000541 2021-08-02 BIENNIAL STATEMENT 2021-08-02
200716060080 2020-07-16 BIENNIAL STATEMENT 2019-08-01
A793497-3 1981-08-28 CERTIFICATE OF INCORPORATION 1981-08-28

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
-0.02
Total Face Value Of Loan:
188239.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State