Search icon

SG REALTY CORP.

Company Details

Name: SG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1994 (31 years ago)
Entity Number: 1856455
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 111 S Centre Ave, 2PP, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN GILLMAN Chief Executive Officer 111 S CENTRE AVE, 2PP, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
STEVEN GILLMAN DOS Process Agent 111 S Centre Ave, 2PP, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 124 S. PARK AVE, 3R, ROCKVILLE CENTRER, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 111 S CENTRE AVE, 2PP, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-09-16 Address 124 S. PARK AVE, 3R, ROCKVILLE CENTRER, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 124 S. PARK AVE, 3R, ROCKVILLE CENTRER, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 111 S CENTRE AVE, 2PP, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240916003169 2024-09-16 BIENNIAL STATEMENT 2024-09-16
231002006861 2023-10-02 BIENNIAL STATEMENT 2022-09-01
200915060101 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180905006726 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160909006051 2016-09-09 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State