Search icon

SGP INTERNATIONAL, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SGP INTERNATIONAL, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 133526935 2024-08-05 SGP INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2126850819
Plan sponsor’s address 16 EAST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10016
SGP INTERNATIONAL, INC. DEFINED BENEFIT PENSION PLAN AND TRUST 2022 133526935 2023-08-14 SGP INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2126850819
Plan sponsor’s address 16 EAST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10016
SGP INTERNATIONAL, INC. 401K PROFIT SHARING PLAN AND TRUST 2022 133526935 2023-03-08 SGP INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2126850819
Plan sponsor’s address 16 EAST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10016
SGP INTERNATIONAL, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 133526935 2022-02-21 SGP INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2126850819
Plan sponsor’s address 16 EAST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10016
SGP INTERNATIONAL, INC. DEFINED BENEFIT PENSION PLAN AND TRUST 2021 133526935 2022-02-21 SGP INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2126850819
Plan sponsor’s address 16 EAST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10016
SGP INTERNATIONAL, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 133526935 2021-07-19 SGP INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2126850819
Plan sponsor’s address 16 EAST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10016
SGP INTERNATIONAL, INC. DEFINED BENEFIT PENSION PLAN AND TRUST 2020 133526935 2021-07-19 SGP INTERNATIONAL, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2126850819
Plan sponsor’s address 16 EAST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10016
SGP INTERNATIONAL, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 133526935 2020-07-27 SGP INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2126850819
Plan sponsor’s address 16 EAST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10016
SGP INTERNATIONAL, INC. DEFINED BENEFIT PENSION PLAN AND TRUST 2019 133526935 2020-07-27 SGP INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2126850819
Plan sponsor’s address 16 EAST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10016
SGP INTERNATIONAL, INC. DEFINED BENEFIT PENSION PLAN AND TRUST 2018 133526935 2019-06-04 SGP INTERNATIONAL, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 2126850819
Plan sponsor’s address 16 EAST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10016

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

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: Principal Executive Office)
2005-01-13 2007-03-28 Address 149 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-06-25 2005-01-13 Address 275 7TH AVE 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-06-25 2005-01-13 Address 275 7TH AVE 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-06-25 2005-01-13 Address 275 7TH AVE 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-11-02 1997-06-25 Address 261 WEST 21ST STREET, APT. 19, NEW YORK, NY, 10011, 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
070328002971 2007-03-28 AMENDMENT TO BIENNIAL STATEMENT 2006-06-01
050727002900 2005-07-27 BIENNIAL STATEMENT 2005-06-01
050113002415 2005-01-13 BIENNIAL STATEMENT 2003-06-01
010620002347 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990621002017 1999-06-21 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5938298403 2021-02-09 0202 PPS 16 E 40th St Fl 8, New York, NY, 10016-0113
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167435
Loan Approval Amount (current) 167435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0113
Project Congressional District NY-12
Number of Employees 7
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168592.72
Forgiveness Paid Date 2021-10-25
2917427700 2020-05-01 0202 PPP 16 E 40TH ST FL 8, NEW YORK, NY, 10016
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167437
Loan Approval Amount (current) 167437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168635.76
Forgiveness Paid Date 2021-01-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State