Search icon

S.S.M. REALTY MGMT. INC.

Company Details

Name: S.S.M. REALTY MGMT. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1983 (42 years ago)
Entity Number: 851842
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 29 BLAIR DRIVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S.S.M. REALTY MGMT. INC. DOS Process Agent 29 BLAIR DRIVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MATTHEW MILLER Chief Executive Officer 29 BLAIR DRIVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 29 BLAIR DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2013-06-18 2024-04-23 Address 29 BLAIR DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-06-18 2024-04-23 Address 29 BLAIR DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-06-09 2013-06-18 Address 5 WEST OVERLOOK, PORT WASHINGTON, NY, 11050, 4701, USA (Type of address: Chief Executive Officer)
2009-06-09 2013-06-18 Address 5 WEST OVERLOOK, PORT WASHINGTON, NY, 11050, 4701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240423000093 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210601061263 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062348 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006024 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006957 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
-45700.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State