Search icon

SGC CONSULTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SGC CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1998 (27 years ago)
Entity Number: 2311675
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 1 TROY COURT, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE BEIERLE DOS Process Agent 1 TROY COURT, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
STEVE BEIERLE Chief Executive Officer 1 TROY COURT, NORTHPORT, NY, United States, 11768

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
STEVE BEIERLE
User ID:
P2658254

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JPGCJ7AHHN45
CAGE Code:
96JR1
UEI Expiration Date:
2025-09-09

Business Information

Division Name:
SGC CONSULTING SERVICES, INC.
Activation Date:
2024-09-10
Initial Registration Date:
2021-09-27

History

Start date End date Type Value
2016-10-03 2020-10-26 Address 87-3B RICHMOND BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2016-10-03 2020-10-26 Address 87-3B RICHMOND BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2014-10-01 2016-10-03 Address 200 ORVILLE DRIVE # 288, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2014-10-01 2016-10-03 Address 200 ORVILLE DRIVE # 288, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2014-10-01 2016-10-03 Address 200 ORVILLE DRIVE # 288, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060004 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181009006852 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003007362 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006351 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016006020 2012-10-16 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State