Search icon

S.G.M.G. CORP.

Company Details

Name: S.G.M.G. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1994 (30 years ago)
Entity Number: 1876640
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 600 EAST 187TH STREET, BRONX, NY, United States, 10458
Principal Address: C/O STANISLAO PETTI, 92 BRANDON HILL, SCARDALE, NY, United States, 10583

Contact Details

Phone +1 718-584-3451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANISLAO PETTI Chief Executive Officer 92 BRANDON HILL ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 EAST 187TH STREET, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
1315889-DCA Inactive Business 2009-08-03 2021-09-15

History

Start date End date Type Value
2000-12-28 2020-12-10 Address 1160 EDISON AVE., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1997-05-29 2000-12-28 Address 2423A HERING AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201210060236 2020-12-10 BIENNIAL STATEMENT 2020-12-01
121211006737 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101208002870 2010-12-08 BIENNIAL STATEMENT 2010-12-01
090106002825 2009-01-06 BIENNIAL STATEMENT 2008-12-01
050119002236 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021120002445 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001228002107 2000-12-28 BIENNIAL STATEMENT 2000-12-01
990209002304 1999-02-09 BIENNIAL STATEMENT 1998-12-01
970529002307 1997-05-29 BIENNIAL STATEMENT 1996-12-01
950203000266 1995-02-03 CERTIFICATE OF AMENDMENT 1995-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-11 No data 600 E 187TH ST, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174700 SWC-CIN-INT CREDITED 2020-04-10 705.030029296875 Sidewalk Cafe Interest for Consent Fee
3164925 SWC-CON-ONL CREDITED 2020-03-03 10808.7900390625 Sidewalk Cafe Consent Fee
3123780 SWC-CONADJ INVOICED 2019-12-06 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3085900 SWC-CON INVOICED 2019-09-17 445 Petition For Revocable Consent Fee
3085899 RENEWAL INVOICED 2019-09-17 510 Two-Year License Fee
3015705 SWC-CIN-INT INVOICED 2019-04-10 689.1900024414062 Sidewalk Cafe Interest for Consent Fee
2998313 SWC-CON-ONL INVOICED 2019-03-06 10565.76953125 Sidewalk Cafe Consent Fee
2773484 SWC-CIN-INT INVOICED 2018-04-10 676.3499755859375 Sidewalk Cafe Interest for Consent Fee
2752699 SWC-CON-ONL INVOICED 2018-03-01 10368.76953125 Sidewalk Cafe Consent Fee
2731043 SWC-CONADJ INVOICED 2018-01-19 0.029999999329448 Sidewalk Cafe Consent Fee Manual Adjustment

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2995357208 2020-04-16 0202 PPP 600 E 187TH ST, BRONX, NY, 10458
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47850
Loan Approval Amount (current) 47850
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 48300.69
Forgiveness Paid Date 2021-03-30
8867468303 2021-01-30 0202 PPS 600 E 187th St, Bronx, NY, 10458-6705
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78372
Loan Approval Amount (current) 78372
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-6705
Project Congressional District NY-15
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 78849.9
Forgiveness Paid Date 2021-09-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State