Search icon

SGP INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SGP INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1989 (36 years ago)
Entity Number: 1357852
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 16 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 16 E 40TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SGP INTERNATIONAL, INC. DOS Process Agent 16 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EVAN BRODIE Chief Executive Officer 16 E 40TH STREET, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133526935
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-02 2021-06-10 Address 16E 40TH ST, STE 804, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-06-14 2009-06-02 Address 16E 40TH ST 8THFL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-03-28 2021-06-10 Address 16 E 40TH STREET / SUITE 804, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-01-13 2007-06-14 Address 149 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-01-13 2007-03-28 Address 149 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210610060329 2021-06-10 BIENNIAL STATEMENT 2021-06-01
130612006129 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110707003016 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090602002699 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070614002490 2007-06-14 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
167435.00
Total Face Value Of Loan:
167435.00
Date:
2020-05-02
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:
167437.00
Total Face Value Of Loan:
167437.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167435
Current Approval Amount:
167435
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
168592.72
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167437
Current Approval Amount:
167437
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
168635.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State