Search icon

SERRES MANAGEMENT, INC.

Company Details

Name: SERRES MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1981 (44 years ago)
Entity Number: 721049
ZIP code: 11563
County: Kings
Place of Formation: New York
Address: 193 UNION AVENUE, LYNBROOK, NY, United States, 11563
Principal Address: 193 UNION AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZOI KANAKIS Chief Executive Officer 193 UNION AVE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 UNION AVENUE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2023-05-24 2023-05-24 Address 193 UNION AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-24 2023-05-24 Address 193 UNION AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2017-11-20 2023-05-24 Address 193 UNION AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1981-09-08 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-09-08 2017-11-20 Address 2322 EAST 24TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230524002461 2023-05-24 BIENNIAL STATEMENT 2021-09-01
200324060059 2020-03-24 BIENNIAL STATEMENT 2019-09-01
171120000249 2017-11-20 CERTIFICATE OF CHANGE (BY AGENT) 2017-11-20
020809000412 2002-08-09 ANNULMENT OF DISSOLUTION 2002-08-09
DP-1146097 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A795788-3 1981-09-08 CERTIFICATE OF INCORPORATION 1981-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4976298105 2020-07-17 0235 PPP 193 UNION AVE, LYNBROOK, NY, 11563-4251
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 875
Loan Approval Amount (current) 875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LYNBROOK, NASSAU, NY, 11563-4251
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 879.1
Forgiveness Paid Date 2021-01-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State